Advanced company searchLink opens in new window

PD REALISATIONS 2009 LIMITED

Company number 06303285

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)
05 May 2010 GAZ2 Final Gazette dissolved following liquidation
05 Feb 2010 2.24B Administrator's progress report to 17 November 2009
05 Feb 2010 2.35B Notice of move from Administration to Dissolution on 3 February 2010
17 Jul 2009 2.17B Statement of administrator's proposal
11 Jun 2009 MA Memorandum and Articles of Association
10 Jun 2009 CERTNM Company name changed philidas LIMITED\certificate issued on 10/06/09
29 May 2009 2.12B Appointment of an administrator
22 May 2009 287 Registered office changed on 22/05/2009 from unit 1 monkhill lane pontefract west yorkshire WF8 1RL
08 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Mar 2009 AA Accounts for a medium company made up to 30 April 2008
22 Oct 2008 363a Return made up to 05/07/08; full list of members
21 Oct 2008 190 Location of debenture register
21 Oct 2008 353 Location of register of members
21 Oct 2008 287 Registered office changed on 21/10/2008 from monkhill lane pontefract west yorkshire WF8 1RL
15 Oct 2008 225 Accounting reference date shortened from 31/07/2008 to 30/04/2008
09 Sep 2008 288a Director appointed mr stephen andrew mchugh
26 Aug 2008 288a Secretary appointed james albert singleton
26 Aug 2008 288b Appointment Terminated Director roy jones
26 Aug 2008 288b Appointment Terminated Secretary ian cockerill
04 Oct 2007 CERTNM Company name changed enquire & order LIMITED\certificate issued on 04/10/07
31 Aug 2007 287 Registered office changed on 31/08/07 from: 34 park cross street leeds west yorkshire LS1 2QH
24 Aug 2007 288a New director appointed
24 Aug 2007 288a New secretary appointed;new director appointed
24 Aug 2007 288b Secretary resigned;director resigned
23 Aug 2007 395 Particulars of mortgage/charge