P.D.L. (PLASTERING & DRYLINING) LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

31/03/2531 March 2025 Liquidators' statement of receipts and payments to 2025-02-05

View Document

14/04/2414 April 2024 Liquidators' statement of receipts and payments to 2024-02-05

View Document

31/05/2331 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/03/2330 March 2023 Satisfaction of charge 1 in full

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Statement of affairs

View Document

16/02/2316 February 2023 Appointment of a voluntary liquidator

View Document

16/02/2316 February 2023 Registered office address changed from 5 Westlink Belbins Business Park Cupernham Lane Romsey Hampshire SO51 7JF to Trusolv Limited, Grove House, Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2023-02-16

View Document

16/02/2316 February 2023 Resolutions

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/07/206 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN BACK / 11/02/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/09/1916 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032097820002

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

25/03/1925 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 PREVSHO FROM 30/06/2019 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/183 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 37.968

View Document

28/07/1728 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/07/1717 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 42.56

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

21/04/1721 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/04/1711 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 47.158

View Document

08/02/178 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1716 January 2017 30/12/16 STATEMENT OF CAPITAL GBP 51.753

View Document

15/11/1615 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/11/169 November 2016 30/09/16 STATEMENT OF CAPITAL GBP 56.348

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH DUMPER

View Document

14/09/1614 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/162 September 2016 05/08/16 STATEMENT OF CAPITAL GBP 60.943

View Document

02/09/162 September 2016 SUB-DIVISION 05/08/16

View Document

02/09/162 September 2016 ADOPT ARTICLES 05/08/2016

View Document

23/06/1623 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/06/1515 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/06/1413 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/06/1318 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/06/1221 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

28/12/1128 December 2011 SECTION 175 CONFLICT OF INTEREST 19/12/2011

View Document

28/12/1128 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1115 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/06/1014 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/06/0719 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: UNIT 6 VICARAGE FARM BUS PARK WINCHESTER ROAD, FAIR OAK EASTLEIGH HAMPSHIRE SO50 7HD

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 91A THE CRESCENT EASTLEIGH HAMPSHIRE SO50 9BJ

View Document

21/07/9921 July 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9610 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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