Advanced company searchLink opens in new window

PROFESSIONAL DEMOLITION LIMITED

Company number 11787634

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)
02 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
06 Oct 2023 TM01 Termination of appointment of Peter Wesley Hardman as a director on 21 September 2023
03 Apr 2023 AP01 Appointment of Mr Andrew Mark Schofield as a director on 8 February 2023
09 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
27 Apr 2022 AA Total exemption full accounts made up to 31 January 2021
05 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
31 Jan 2022 PSC02 Notification of Professional Remediation Limited as a person with significant control on 30 March 2021
31 Jan 2022 PSC07 Cessation of Andrew Gavin Shepherd as a person with significant control on 30 March 2021
31 Jan 2022 PSC07 Cessation of Peter Wesley Hardman as a person with significant control on 30 March 2021
07 Dec 2021 TM01 Termination of appointment of Jim Mcewan as a director on 30 November 2021
26 Apr 2021 AA Total exemption full accounts made up to 31 January 2020
26 Apr 2021 TM01 Termination of appointment of Andrew Gavin Shepherd as a director on 31 March 2021
03 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
28 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
23 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-25
23 Mar 2019 CONNOT Change of name notice
25 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-25
  • GBP 100