Advanced company searchLink opens in new window

PDP MANAGEMENT SERVICES LIMITED

Company number 03489139

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2020 DS01 Application to strike the company off the register
22 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Jan 2018 MR04 Satisfaction of charge 034891390009 in full
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
01 Mar 2017 TM02 Termination of appointment of Peter Brian Wilson as a secretary on 1 March 2017
01 Mar 2017 TM01 Termination of appointment of Peter Brian Wilson as a director on 1 March 2017
07 Jan 2017 AA Full accounts made up to 31 March 2016
05 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
27 Apr 2016 AP03 Appointment of Mr Peter Brian Wilson as a secretary on 26 February 2016
26 Apr 2016 TM02 Termination of appointment of Andrew John Fowler as a secretary on 26 February 2016
11 Feb 2016 AD01 Registered office address changed from Unit 2 Swan Court Lamport Northampton NN6 9EZ to Swan Court Lamport Northampton NN6 9EZ on 11 February 2016
04 Feb 2016 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
28 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 11,120
28 Jan 2016 AD01 Registered office address changed from Strathmore House Middleton Road Banbury Oxfordshire OX16 4QD to Unit 2 Swan Court Lamport Northampton NN6 9EZ on 28 January 2016
28 Jan 2016 TM01 Termination of appointment of Sarah Jane Wilson as a director on 14 October 2015
13 Nov 2015 TM02 Termination of appointment of Peter Brian Wilson as a secretary on 14 October 2015
13 Nov 2015 AP03 Appointment of Andrew John Fowler as a secretary on 14 October 2015
13 Nov 2015 AP01 Appointment of Andrew John Fowler as a director on 14 October 2015