PDL SCAFFOLDING LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Liquidators' statement of receipts and payments to 2024-08-14

View Document

08/09/238 September 2023 Registered office address changed from Forum House Gorsey Lane Widnes Cheshire WA8 0RH England to 7 Smithford Walk Liverpool L35 1SF on 2023-09-08

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Statement of affairs

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Appointment of a voluntary liquidator

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

17/01/2317 January 2023 Termination of appointment of Stephen David Whalley as a director on 2023-01-11

View Document

17/01/2317 January 2023 Cessation of Stephen David Whalley as a person with significant control on 2023-01-11

View Document

12/05/2212 May 2022 Appointment of Mr Philip Lewis as a director on 2022-05-12

View Document

12/05/2212 May 2022 Appointment of Mr Derek Alfred Lewis as a director on 2022-05-12

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033851230009

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/12/1931 December 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033851230006

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033851230005

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

01/10/181 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR STEPHEN DAVID WHALLEY

View Document

07/11/177 November 2017 30/06/17 UNAUDITED ABRIDGED

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHALLEY

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033851230008

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 DIRECTOR APPOINTED MR STEPHEN DAVID WHALLEY

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/05/1616 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033851230004

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033851230007

View Document

16/04/1616 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1631 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033851230006

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033851230005

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/04/152 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033851230004

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 NC INC ALREADY ADJUSTED 24/06/2014

View Document

04/07/144 July 2014 FORM 123

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/06/134 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033851230003

View Document

11/04/1311 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

23/03/1323 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/05/1214 May 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/03/1118 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/12/107 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/1017 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

10/11/0910 November 2009 SECRETARY APPOINTED MRS JILL ANNETTE GOULDING

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR MATTHEW STEPHEN WIGHTMAN

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIP LEWIS

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR DEREK LEWIS

View Document

10/11/0910 November 2009 TERMINATE SEC APPOINTMENT

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY DEREK LEWIS

View Document

13/07/0913 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

09/07/049 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 REGISTERED OFFICE CHANGED ON 30/07/99 FROM: 12 EAGLE BROW LYMM CHESHIRE WA13 0LW

View Document

30/07/9930 July 1999 EXEMPTION FROM APPOINTING AUDITORS 30/04/98

View Document

30/07/9930 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 SECRETARY RESIGNED

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 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