This company is commonly known as Pd Global Limited. The company was founded 38 years ago and was given the registration number 02001022. The firm's registered office is in PRESTON. You can find them at C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston, . This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.
Name | : | PD GLOBAL LIMITED |
---|---|---|
Company Number | : | 02001022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 March 1986 |
End of financial year | : | 29 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston, PR1 3JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ | Director | 08 May 1992 | Active |
Birch House, Chestnut Business Park, Smallshaw Lane, Rosegrove, Burnley, United Kingdom, BB11 5SQ | Secretary | 26 November 2015 | Active |
Lower Pitcher Clough Farm, Oldfield Lane, Keighley, BD22 0HT | Secretary | - | Active |
3 Hunters Lane, Simmondley, Glossop, SK13 6XX | Secretary | 24 March 2004 | Active |
Causeway Cottage, Foulridge, Colne, BB8 7PH | Director | - | Active |
Mrs Sandra Johnston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Address | : | C/O Frp Advisory Llp, Derby House, Preston, PR1 3JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-06-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-12 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-01-30 | Insolvency | Liquidation in administration progress report. | Download |
2019-09-20 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-09-04 | Insolvency | Liquidation in administration proposals. | Download |
2019-07-26 | Address | Change registered office address company with date old address new address. | Download |
2019-07-25 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Accounts | Change account reference date company previous extended. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-04 | Accounts | Accounts with accounts type full. | Download |
2017-01-05 | Officers | Termination secretary company with name termination date. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-05 | Accounts | Accounts with accounts type full. | Download |
2015-11-26 | Officers | Appoint person secretary company with name date. | Download |
2015-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-12 | Accounts | Accounts with accounts type full. | Download |
2015-03-31 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.