PHILIP GORDON DRIVING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
16/07/2416 July 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
09/08/239 August 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Compulsory strike-off action has been discontinued |
29/03/2329 March 2023 | Compulsory strike-off action has been discontinued |
28/03/2328 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
28/03/2328 March 2023 | Registered office address changed from 4 Terminal House Station Approach Shepperton Middlesex TW17 8AS to Beggars Behind Main Street Morton Southwell NG25 0UT on 2023-03-28 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-03-31 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
22/11/2122 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
07/11/197 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
01/11/181 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/05/166 May 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/06/1426 June 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
14/02/1314 February 2013 | APPOINTMENT TERMINATED, SECRETARY PML SECRETARIES LIMITED |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES GORDON / 18/03/2011 |
14/04/1114 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/06/102 June 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
01/06/101 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PML SECRETARIES LIMITED / 28/03/2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/09/0816 September 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / PML SECRETARIES LIMITED / 20/09/2007 |
26/08/0826 August 2008 | REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 24 TERMINAL HOUSE STATION APPROACH SHEPPERTON MIDDLESEX TW17 8AS |
09/04/089 April 2008 | APPOINTMENT TERMINATED DIRECTOR PML REGISTRARS LIMITED |
04/02/084 February 2008 | NEW DIRECTOR APPOINTED |
28/03/0728 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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