Advanced company searchLink opens in new window

P&O DEVELOPMENTS (LRT) LIMITED

Company number 03881681

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)
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2014 DS01 Application to strike the company off the register
01 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
18 Sep 2013 AA Accounts for a dormant company made up to 24 December 2012
02 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
14 Aug 2012 AA Accounts for a dormant company made up to 24 December 2011
01 Jun 2012 CH01 Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012
01 Jun 2012 CH01 Director's details changed for Gary Brooks on 11 May 2012
07 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
27 Sep 2011 AA Accounts for a dormant company made up to 24 December 2010
28 Feb 2011 AP01 Appointment of Gary Brooks as a director
28 Feb 2011 TM01 Termination of appointment of Angus Fletcher as a director
21 Oct 2010 TM02 Termination of appointment of David Nicholson as a secretary
21 Oct 2010 AP03 Appointment of Cynthia Mary Coombe as a secretary
08 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
30 Jul 2010 AA Full accounts made up to 24 December 2009
23 Oct 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders
02 Jul 2009 AA Full accounts made up to 24 December 2008
17 Apr 2009 288a Director appointed rashidi olugbenga keshiro
17 Apr 2009 288b Appointment terminated director anthony preiskel
10 Dec 2008 363a Return made up to 17/11/08; full list of members
24 Jul 2008 AA Full accounts made up to 24 December 2007
10 Apr 2008 288a Secretary appointed mr david john nicholson