P & D SURFACING LTD
Company Documents
Date | Description |
---|---|
09/03/249 March 2024 | Final Gazette dissolved following liquidation |
09/03/249 March 2024 | Final Gazette dissolved following liquidation |
09/12/239 December 2023 | Return of final meeting in a members' voluntary winding up |
27/04/2327 April 2023 | Resolutions |
27/04/2327 April 2023 | Appointment of a voluntary liquidator |
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 |
27/04/2327 April 2023 | Declaration of solvency |
27/04/2327 April 2023 | Resolutions |
13/03/2313 March 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/02/2321 February 2023 | Current accounting period shortened from 2023-03-31 to 2023-02-28 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-05 with updates |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/10/211 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/07/2015 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA JANE GARRETT |
24/10/1924 October 2019 | CESSATION OF DIANA JANE GARRETT AS A PSC |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
08/08/198 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
15/08/1815 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
08/08/178 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
01/11/151 November 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/07/1528 July 2015 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 5 KISSING BATCH FROME SOMERSET BA11 3ND |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/09/1422 September 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/09/1313 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/09/1313 September 2013 | CURRSHO FROM 30/09/2014 TO 31/03/2014 |
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