P D C CONSTRUCTION LTD

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 Application to strike the company off the register

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-06-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/07/2125 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Current accounting period shortened from 2020-06-30 to 2020-06-29

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

03/04/203 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

23/04/1923 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CASEY / 19/02/2018

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 107 GRAVEL ROAD BROMLEY BR2 8PW ENGLAND

View Document

03/01/183 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 40 SPITFIRE ROAD WALLINGTON SURREY SM6 9GL ENGLAND

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CASEY / 05/08/2017

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CASEY

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/06/1619 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 32 PURLEY ROAD SOUTH CROYDON SURREY CR2 6EY

View Document

12/03/1612 March 2016 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

16/06/1516 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CASEY / 12/12/2014

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 1D CROHAM MOUNT SOUTH CROYDON SURREY CR2 0BR ENGLAND

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 134-136 WHITEHORSE ROAD CROYDON CR0 2LA UNITED KINGDOM

View Document

12/06/1412 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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