Advanced company searchLink opens in new window

P.D.M CONTRACTS LTD

Company number 08269982

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
18 Dec 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 31 October 2019
04 Dec 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
09 Jul 2019 AA Micro company accounts made up to 31 October 2018
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
28 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
07 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
23 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Jan 2016 AD01 Registered office address changed from 70 Station Road Rainham Gillingham Kent ME8 7PH to 70 Station Road Rainham Gillingham Kent ME8 7PH on 4 January 2016
04 Jan 2016 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50
04 Jan 2016 AD01 Registered office address changed from 10 Alfred Street Neath West Glamorgan SA11 1EF to 70 Station Road Rainham Gillingham Kent ME8 7PH on 4 January 2016
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 50
30 Sep 2014 AD01 Registered office address changed from 277a London Road Hadleigh Benfleet Essex SS7 2BN to 10 Alfred Street Neath West Glamorgan SA11 1EF on 30 September 2014
20 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
01 Jan 2014 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2014-01-01
  • GBP 50
01 Jan 2014 AD01 Registered office address changed from 9Th Floor Bond Court Leeds LS1 2JZ on 1 January 2014
19 Jul 2013 AD01 Registered office address changed from 10 Alfred Street Neath West Glamorgan SA11 1EF United Kingdom on 19 July 2013