- Company Overview for PDB TIMBER SOLUTIONS LTD (12786670)
- Filing history for PDB TIMBER SOLUTIONS LTD (12786670)
- People for PDB TIMBER SOLUTIONS LTD (12786670)
- Registers for PDB TIMBER SOLUTIONS LTD (12786670)
- More for PDB TIMBER SOLUTIONS LTD (12786670)
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) |
---|---|---|---|
09 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2023 | TM01 | Termination of appointment of Damien Beal as a director on 31 August 2023 | |
12 Sep 2023 | PSC07 | Cessation of Damien Beal as a person with significant control on 31 August 2023 | |
17 Aug 2023 | AA | Total exemption full accounts made up to 30 August 2022 | |
16 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
30 May 2023 | AA01 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
18 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 16 June 2022
|
|
12 May 2022 | CH01 | Director's details changed for Damien Beal on 12 May 2022 | |
12 May 2022 | PSC04 | Change of details for Damien Beal as a person with significant control on 12 May 2022 | |
14 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
27 Oct 2021 | TM01 | Termination of appointment of Mathew Ian Hucknall as a director on 24 May 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
06 Jul 2021 | CH01 | Director's details changed for Damien Beal on 6 July 2021 | |
06 Jul 2021 | PSC04 | Change of details for Damien Beal as a person with significant control on 6 July 2021 | |
06 Jul 2021 | AD01 | Registered office address changed from The Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA United Kingdom to Wessex House Station Road Westbury Wiltshire BA13 3JN on 6 July 2021 | |
05 Jul 2021 | CH01 | Director's details changed for Damien Beal on 5 July 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from Wessex House Station Road Westbury BA13 3JN United Kingdom to The Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA on 5 July 2021 | |
05 Jul 2021 | PSC04 | Change of details for Damien Beal as a person with significant control on 5 July 2021 | |
05 Jun 2021 | AP01 | Appointment of Mathew Ian Hucknall as a director on 25 September 2020 | |
04 Jun 2021 | PSC07 | Cessation of Mathew Ian Hucknall as a person with significant control on 24 May 2021 | |
04 Jun 2021 | TM01 | Termination of appointment of Mathew Ian Hucknall as a director on 24 May 2021 | |
04 Jun 2021 | PSC04 | Change of details for Damien Beal as a person with significant control on 24 May 2021 |