- Company Overview for P D MECHANICALS LTD (08562549)
- Filing history for P D MECHANICALS LTD (08562549)
- People for P D MECHANICALS LTD (08562549)
- More for P D MECHANICALS LTD (08562549)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2015 | DS01 | Application to strike the company off the register | |
05 Sep 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
05 Sep 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 28 February 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
10 Jul 2014 | CH01 | Director's details changed for Mr Zak Steven Powell on 1 January 2014 | |
10 Jul 2014 | AD01 | Registered office address changed from 1 Queen Street 1 Queen Street Winterton DN15 9TR England on 10 July 2014 | |
21 Oct 2013 | CERTNM |
Company name changed perry and fox LIMITED\certificate issued on 21/10/13
|
|
21 Oct 2013 | AP01 | Appointment of Mr James Martin Duck as a director | |
21 Oct 2013 | AP01 | Appointment of Mr Zak Steven Powell as a director | |
21 Oct 2013 | TM01 | Termination of appointment of Stephen Ede as a director | |
21 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 21 October 2013
|
|
21 Oct 2013 | AD01 | Registered office address changed from Westfield House Thoresby Road Tetney Grimsby South Humberside DN36 5JL England on 21 October 2013 | |
10 Jun 2013 | NEWINC |
Incorporation
|