P & D GROUP SERVICES LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Liquidators' statement of receipts and payments to 2024-09-08

View Document

04/12/244 December 2024 Director's details changed for Mr Jason Danks on 2024-12-02

View Document

29/01/2429 January 2024 Satisfaction of charge 021449370009 in full

View Document

07/10/237 October 2023 Liquidators' statement of receipts and payments to 2023-09-08

View Document

15/11/2215 November 2022 Notice of completion of voluntary arrangement

View Document

16/09/2216 September 2022 Statement of affairs

View Document

16/09/2216 September 2022 Registered office address changed from Old Bush Street Off Level Street Brierley Hill West Midlands DY5 1UB England to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 2022-09-16

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Appointment of a voluntary liquidator

View Document

15/09/2215 September 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

19/05/2119 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM EDWIN DANKS / 30/07/2020

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM DANKS / 30/07/2020

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWIN DANKS / 30/07/2020

View Document

14/07/2014 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 18/04/2020

View Document

01/07/201 July 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 18/04/2020

View Document

23/06/2023 June 2020 31/08/18 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021449370008

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM DANKS

View Document

03/07/193 July 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 18/04/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/06/1827 June 2018 CESSATION OF JASON DANKS AS A PSC

View Document

13/06/1813 June 2018 31/08/17 UNAUDITED ABRIDGED

View Document

16/05/1816 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021449370006

View Document

08/05/188 May 2018 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021449370009

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1611 August 2016 Confirmation statement made on 2016-07-30 with updates

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021449370007

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/02/1618 February 2016 PREVEXT FROM 31/05/2015 TO 31/08/2015

View Document

08/02/168 February 2016 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM EDWIN DANKS / 08/02/2016

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWIN DANKS / 08/02/2016

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DANKS / 08/02/2016

View Document

08/02/168 February 2016 Director's details changed for Mr Jason Danks on 2016-02-08

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021449370008

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/08/1411 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021449370007

View Document

08/08/138 August 2013 SAIL ADDRESS CHANGED FROM: C/O CWBA CHARTERED ACCOUNTANTS 270-272 RADFORD ROAD COVENTRY WEST MIDLANDS CV6 3BU ENGLAND

View Document

08/08/138 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021449370006

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/10/128 October 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

08/10/128 October 2012 SAIL ADDRESS CHANGED FROM: C/O SHETH & CO. 270-272 RADFORD ROAD COVENTRY WEST MIDLANDS CV6 3BU ENGLAND

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DANKS / 06/07/2012

View Document

24/07/1224 July 2012 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM EDWIN DANKS / 06/07/2012

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWIN DANKS / 06/07/2012

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA DANKS

View Document

16/06/1216 June 2012 DISS40 (DISS40(SOAD))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/09/111 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR JASON DANKS

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/08/102 August 2010 SAIL ADDRESS CREATED

View Document

02/08/102 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

02/08/102 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

03/03/103 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

06/08/086 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/086 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/08/086 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM UNIT 5A/5B WHITEHALL INDUSTRIAL PARK WHITEHALL ROAD GREAT BRIDGE DY4 7JU

View Document

02/04/082 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

05/04/075 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

28/02/0528 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 £ IC 35276/35138 15/05/03 £ SR 138@1=138

View Document

16/06/0316 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 SHARE PURCHASE AGREEMEN 15/05/03

View Document

22/05/0322 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0322 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0116 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 £ IC 308/276 24/10/00 £ SR 32@1=32

View Document

23/11/0023 November 2000 32 SHARES OF £1 09/10/00

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

29/09/0029 September 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 £ IC 20000/18000 26/07/96 £ SR 2000@1=2000

View Document

30/07/9630 July 1996 £ SR 7500@1 18/06/96

View Document

22/05/9622 May 1996 £ SR 4000@1 01/05/96

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

20/09/9520 September 1995 REGISTERED OFFICE CHANGED ON 20/09/95 FROM: UNIT 4 TINSLEY STREET GREAT BRIDGE TIPTON WEST MIDLANDS. DY4 7LH

View Document

14/09/9514 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9526 July 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 COMPANY NAME CHANGED D.C.S. DOOR CONTROL SYSTEMS LIMI TED CERTIFICATE ISSUED ON 12/04/95

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

07/03/957 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/07/9425 July 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

25/07/9425 July 1994 NC INC ALREADY ADJUSTED 26/05/94

View Document

25/07/9425 July 1994 £ NC 5000/105000 26/05

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED

View Document

25/07/9425 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9413 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9311 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993 RETURN MADE UP TO 30/07/92; CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

10/02/9310 February 1993 REGISTERED OFFICE CHANGED ON 10/02/93 FROM: UNIT 8,LANDPORT IND ESTATE WOLVERHAMPTON WEST MIDLANDS WV2 2QJ

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 AUDITOR'S RESIGNATION

View Document

19/02/9219 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9216 January 1992 REGISTERED OFFICE CHANGED ON 16/01/92 FROM: 27 CALVIN CLOSE WOMBOURNE WOLVERHAMPTON WEST MIDLANDS

View Document

22/08/9122 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

13/08/9113 August 1991 RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS

View Document

02/06/912 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

01/08/901 August 1990 DIRECTOR RESIGNED

View Document

11/12/8911 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/898 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

07/11/897 November 1989 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/88

View Document

27/02/8927 February 1989 EXEMPTION FROM APPOINTING AUDITORS 270788

View Document

02/02/892 February 1989 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 NC INC ALREADY ADJUSTED

View Document

21/10/8821 October 1988 £ NC 100/5000 27/07/8

View Document

21/10/8821 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

26/09/8726 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8726 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/8724 September 1987 REGISTERED OFFICE CHANGED ON 24/09/87 FROM: 49 GREEN LANES LONDON N16 9BU

View Document

28/08/8728 August 1987 COMPANY NAME CHANGED CERTVILLE LIMITED CERTIFICATE ISSUED ON 31/08/87

View Document

28/08/8728 August 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/08/87

View Document

06/07/876 July 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company