PDG SERVICES LIMITED
Status | DISSOLVED |
Company No. | 02786025 |
Category | Private Limited Company |
Incorporated | 02 Feb 1993 |
Age | 31 years, 5 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 9 months, 6 days |
SUMMARY
PDG SERVICES LIMITED is an dissolved private limited company with number 02786025. It was incorporated 31 years, 5 months, 10 days ago, on 02 February 1993 and it was dissolved 3 years, 9 months, 6 days ago, on 06 October 2020. The company address is 12 Julian Place, London, E14 3AT.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 May 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 15 Nov 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 08 Apr 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kim Elizabeth Wilson
Termination date: 2017-04-07
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: Mrs Irene Jessica Usher Freeburn
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-04
Officer name: Mrs Kim Elizabeth Wilson
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/09; full list of members
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / kim wilson / 08/02/2009
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / irene usher freeburn / 08/02/2009
Documents
Legacy
Date: 09 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 09 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 09/02/2009 from 12 julian place london E14 3AT
Documents
Legacy
Date: 09 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts amended with made up date
Date: 30 Jul 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AAMD
Made up date: 2003-03-31
Documents
Legacy
Date: 24 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 19/12/03
Documents
Resolution
Date: 02 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 19/12/03--------- £ si 500@1
Documents
Legacy
Date: 10 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/03; full list of members
Documents
Legacy
Date: 17 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 07/08/02 from: 16 grosvenor place belgravia london SW1X 7HH
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 06 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 30 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 30/04/01 from: 368 city road islington london EC1V 2QA
Documents
Legacy
Date: 14 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/01; full list of members
Documents
Accounts with accounts type small
Date: 10 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 28 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/00; full list of members
Documents
Accounts with accounts type small
Date: 12 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 23 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/99; full list of members
Documents
Legacy
Date: 22 Apr 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 04 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 04 Jun 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Feb 1998
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/98; full list of members
Documents
Accounts with accounts type full
Date: 22 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 15 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/97; full list of members
Documents
Legacy
Date: 03 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 03/03/97 from: 343 city road islington london EC1V 1LR
Documents
Accounts with accounts type full
Date: 03 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 24 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 1996
Category: Annual-return
Type: 363x
Description: Return made up to 02/02/96; full list of members
Documents
Accounts with accounts type full
Date: 24 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 24 Nov 1995
Category: Annual-return
Type: 363x
Description: Return made up to 02/02/95; full list of members; amend
Documents
Legacy
Date: 23 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 31 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Apr 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 04 Apr 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 23 Feb 1995
Category: Annual-return
Type: 363x
Description: Return made up to 02/02/95; full list of members
Documents
Accounts with accounts type full
Date: 16 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 31 Aug 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Mar 1994
Category: Annual-return
Type: 363x
Description: Return made up to 02/02/94; full list of members
Documents
Legacy
Date: 13 Jan 1994
Category: Address
Type: 287
Description: Registered office changed on 13/01/94 from: 3RD floor 18-20 farringdon lane london EC1R 3AY
Documents
Legacy
Date: 07 Oct 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Certificate change of name company
Date: 18 Mar 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed palabarn LIMITED\certificate issued on 19/03/93
Documents
Legacy
Date: 16 Mar 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 16 Mar 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Mar 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Mar 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Mar 1993
Category: Capital
Type: 88(2)R
Description: Ad 02/02/93-03/03/93 £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 09 Mar 1993
Category: Address
Type: 287
Description: Registered office changed on 09/03/93 from: 26 bessborough road harrow middlesex HA1 3DL
Documents
Legacy
Date: 09 Mar 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 09 Mar 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
26 BROCKLEHURST AVENUE,,S8 8JG
Number: | 00692607 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECHEY HOUSE,CROWTHORNE,RG45 7AW
Number: | 08987176 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGHULL BUSINESS CENTRE,MAGHULL,L31 2HB
Number: | 10553529 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENINSULA GARDENING SERVICES LIMITED
17 WOODLAND GROVE,BIRKENHEAD,CH42 4NU
Number: | 11274818 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAYJUVENATE AESTHETICS LIMITED
12 ROCK STREET,BRIGHTON,BN2 1NF
Number: | 10633807 |
Status: | ACTIVE |
Category: | Private Limited Company |
POUND HOUSE,LONDON,N6 5HX
Number: | 09043079 |
Status: | ACTIVE |
Category: | Private Limited Company |