Advanced company searchLink opens in new window

PDM CONTRACTING LTD

Company number 11608621

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)
24 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
25 Jul 2023 AA Micro company accounts made up to 31 October 2022
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
08 Jun 2022 AA Micro company accounts made up to 31 October 2021
15 Feb 2022 CS01 Confirmation statement made on 10 December 2021 with no updates
08 Apr 2021 AA Micro company accounts made up to 31 October 2020
25 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
06 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-05
06 Dec 2019 AP01 Appointment of Mr Peter David Murray as a director on 5 December 2019
05 Dec 2019 PSC01 Notification of Peter David Murray as a person with significant control on 5 December 2019
05 Dec 2019 AD01 Registered office address changed from Depr 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 17 Greenfield Terrace Todmorden Todmorden West Yorkshire OL14 8PL on 5 December 2019
05 Dec 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 5 December 2019
05 Dec 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 5 December 2019
05 Dec 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 5 December 2019
28 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
28 Nov 2019 CS01 Confirmation statement made on 7 October 2019 with updates
28 Nov 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 15 November 2019
28 Nov 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 15 November 2019
28 Nov 2019 AP01 Appointment of Mr Bryan Thornton as a director on 15 November 2019
15 Nov 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Depr 2 43 Owston Road Carcroft Doncaster DN6 8DA on 15 November 2019
09 Oct 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 9 October 2019
09 Oct 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 9 October 2019
09 Oct 2019 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 9 October 2019