P & D SURFACING LTD

Company Documents

DateDescription
09/03/249 March 2024 Final Gazette dissolved following liquidation

View Document

09/03/249 March 2024 Final Gazette dissolved following liquidation

View Document

09/12/239 December 2023 Return of final meeting in a members' voluntary winding up

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Appointment of a voluntary liquidator

View Document

27/04/2327 April 2023 Registered office address changed from Southmead House Charlton Road Holcombe Radstock Somerset BA3 5EX to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2023-04-27

View Document

27/04/2327 April 2023 Declaration of solvency

View Document

27/04/2327 April 2023 Resolutions

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Current accounting period shortened from 2023-03-31 to 2023-02-28

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

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

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA JANE GARRETT

View Document

24/10/1924 October 2019 CESSATION OF DIANA JANE GARRETT AS A PSC

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

01/11/151 November 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 5 KISSING BATCH FROME SOMERSET BA11 3ND

View Document

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

View Accounts

22/09/1422 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

16/07/1416 July 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

13/09/1313 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/1313 September 2013 CURRSHO FROM 30/09/2014 TO 31/03/2014

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