Advanced company searchLink opens in new window

P D MECHANICALS LTD

Company number 08562549

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-10-20
  • NM01 ‐ Change of name by resolution
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted