- Company Overview for PDS CIVILS SOLUTIONS LIMITED (10909050)
- Filing history for PDS CIVILS SOLUTIONS LIMITED (10909050)
- People for PDS CIVILS SOLUTIONS LIMITED (10909050)
- Insolvency for PDS CIVILS SOLUTIONS LIMITED (10909050)
- More for PDS CIVILS SOLUTIONS LIMITED (10909050)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2020 | |
28 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2019 | |
10 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2018 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
12 Dec 2018 | LIQ02 | Statement of affairs | |
12 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2018 | AD01 | Registered office address changed from 106 - 108 Reddish Lane Manchester M18 7JL United Kingdom to Premier House Bradford Road Cleckheaton BD19 3TT on 16 November 2018 | |
28 Sep 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
28 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 28 September 2017
|
|
14 Aug 2017 | PSC01 | Notification of Scott Shaw as a person with significant control on 10 August 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
14 Aug 2017 | AP01 | Appointment of Mr Scott Shaw as a director on 10 August 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Richard Turner as a director on 10 August 2017 | |
10 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-10
|