This company is commonly known as P.d.l. (plastering & Drylining) Limited. The company was founded 27 years ago and was given the registration number 03209782. The firm's registered office is in ROMSEY. You can find them at 5 Westlink Belbins Business Park, Cupernham Lane, Romsey, Hampshire. This company's SIC code is 43310 - Plastering.
Name | : | P.D.L. (PLASTERING & DRYLINING) LIMITED |
---|---|---|
Company Number | : | 03209782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1996 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Westlink Belbins Business Park, Cupernham Lane, Romsey, Hampshire, SO51 7JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 The Vinyards, North Baddesley, Southampton, SO52 9PP | Secretary | 16 March 1998 | Active |
15 The Vinyards, North Baddesley, Southampton, SO52 9PP | Director | 16 March 1998 | Active |
2 Exbury Close, Eastleigh, SO50 8PB | Secretary | 10 June 1996 | Active |
2 Exbury Close, Eastleigh, SO50 8PB | Director | 10 June 1996 | Active |
84 Chalk Hill, West End, Southampton, | Director | 10 June 1996 | Active |
16 Sandpiper Close, Marchwood, Southampton, SO40 4XN | Director | 10 June 1996 | Active |
Mr Richard John Back | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, The Vineyards, Southampton, England, SO52 9PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-31 | Insolvency | Liquidation disclaimer notice. | Download |
2023-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-16 | Address | Change registered office address company with date old address new address. | Download |
2023-02-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-02-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-16 | Resolution | Resolution. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Capital | Capital return purchase own shares. | Download |
2018-01-03 | Capital | Capital cancellation shares. | Download |
2017-07-28 | Capital | Capital return purchase own shares. | Download |
2017-07-17 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.