PROVIDER DISTRIBUTION LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

24/03/2524 March 2025 Application to strike the company off the register

View Document

23/12/2423 December 2024 Director's details changed for Mr Sandeep Singh Chadha on 2024-12-02

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2023-03-31

View Document

23/12/2423 December 2024 Registered office address changed from Unit 1 Rosewood Park St James Road Blackburn Lancashire BB1 8ET to 4 Beacon Road Trafford Park Manchester M17 1AF on 2024-12-23

View Document

23/12/2423 December 2024 Administrative restoration application

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2022-03-31

View Document

23/12/2423 December 2024 Director's details changed for Mrs Suzanne Gwendoline Smith on 2024-12-02

View Document

22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-03-31

View Document

28/06/2128 June 2021 Appointment of Mrs Suzanne Gwendoline Smith as a director on 2021-06-28

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-03-20 with updates

View Document

28/06/2128 June 2021 Change of details for Supreme Ltd as a person with significant control on 2020-10-28

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 COMPANY NAME CHANGED PROVIDER EUROPE LIMITED CERTIFICATE ISSUED ON 13/03/20

View Document

11/03/2011 March 2020 COMPANY NAME CHANGED PROVIDER CASH & CARRY LIMITED CERTIFICATE ISSUED ON 11/03/20

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, SECRETARY JONATHAN COCKBURN

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW COCKBURN

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR CAROL COCKBURN

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR SANDEEP SINGH CHADHA

View Document

28/02/2028 February 2020 CESSATION OF ANDREW DAVID COCKBURN AS A PSC

View Document

28/02/2028 February 2020 CESSATION OF CAROL DEBORAH COCKBURN AS A PSC

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPREME LTD

View Document

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

30/01/2030 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID COCKBURN / 06/04/2016

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MRS CAROL DEBORAH COCKBURN / 06/04/2016

View Document

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

15/01/1915 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041426620002

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, SECRETARY CAROL COCKBURN

View Document

06/04/186 April 2018 SECRETARY APPOINTED MR JONATHAN ROSS COCKBURN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROL DEBORAH COCKBURN / 01/10/2009

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/01/1330 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM C/O PM+M GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB ENGLAND

View Document

17/01/1317 January 2013 AUDITOR'S RESIGNATION

View Document

21/08/1221 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/02/126 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

31/01/1131 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM OAKMOUNT 6 EAST PARK ROAD BLACKBURN BB1 8BW

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID COCKBURN / 19/10/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL DEBORAH COCKBURN / 19/10/2010

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROL DEBORAH COCKBURN / 19/10/2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROL DEBORAH COCKBURN / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL DEBORAH COCKBURN / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID COCKBURN / 05/02/2010

View Document

15/07/0915 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

09/03/019 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0130 January 2001 S366A DISP HOLDING AGM 17/01/01

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 S386 DISP APP AUDS 17/01/01

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information