Advanced company searchLink opens in new window

PDM TRAINING & CONSULTANCY LIMITED

Company number 03829972

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
08 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
06 May 2016 AA Total exemption small company accounts made up to 10 April 2015
06 May 2016 AA Total exemption small company accounts made up to 23 July 2014
04 May 2016 1.4 Notice of completion of voluntary arrangement
15 Apr 2016 AA01 Current accounting period extended from 10 April 2016 to 30 April 2016
14 Apr 2016 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 801,000
14 Apr 2016 TM01 Termination of appointment of Andrew William Collins as a director on 22 September 2015
14 Apr 2016 AA01 Current accounting period shortened from 23 July 2015 to 10 April 2015
07 Dec 2015 AUD Auditor's resignation
24 Sep 2015 TM01 Termination of appointment of Andrew William Collins as a director on 22 September 2015
17 Aug 2015 AP01 Appointment of Mr Vincent Robert Mcnamara as a director on 10 April 2015
06 May 2015 AD01 Registered office address changed from 1 Eastgate House 5-7 East Street Andover Hampshire SP10 1EP to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 6 May 2015
30 Apr 2015 TM01 Termination of appointment of Peter Dennis Moody as a director on 10 April 2015
30 Apr 2015 TM01 Termination of appointment of Marie Bernadette Moody as a director on 10 April 2015
24 Apr 2015 1.1 Notice to Registrar of companies voluntary arrangement taking effect