- Company Overview for PD TOURING LIMITED (08276955)
- Filing history for PD TOURING LIMITED (08276955)
- People for PD TOURING LIMITED (08276955)
- Insolvency for PD TOURING LIMITED (08276955)
- More for PD TOURING LIMITED (08276955)
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) |
---|---|---|---|
05 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2018 | |
05 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2017 | |
27 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2016 | |
12 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
12 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2015 | 4.70 | Declaration of solvency | |
11 Aug 2015 | AD01 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 11 August 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
06 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
13 Nov 2012 | AP04 | Appointment of H S (Nominees) Limited as a secretary | |
01 Nov 2012 | NEWINC |
Incorporation
|