UKBizDB.co.uk

PDQ SHOPFITTING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pdq Shopfitting Ltd. The company was founded 13 years ago and was given the registration number 07459079. The firm's registered office is in LONDON. You can find them at Cvr Global Llp, 20 Furnival Street, London, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:PDQ SHOPFITTING LTD
Company Number:07459079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 December 2010
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units C + D Orchard Business Centre, 20/20 Estate, Maidstone, England, ME16 0JZ

Director03 December 2010Active

People with Significant Control

Mrs Sharon Jordan
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:18 Tappan Drive, St. Marys Island, Chatham, United Kingdom, ME4 3SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kelly Elizabeth Morgan
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:490 Pilgrims Way, Wouldham, Rochester, United Kingdom, ME1 3RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Morgan
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Units C + D Orchard Business Centre, 20/20 Estate, Maidstone, England, ME16 0JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-26Gazette

Gazette dissolved liquidation.

Download
2022-03-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-04Address

Change registered office address company with date old address new address.

Download
2021-03-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-27Insolvency

Liquidation disclaimer notice.

Download
2019-01-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-16Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-01-16Insolvency

Liquidation in administration progress report.

Download
2018-12-09Address

Change registered office address company with date old address new address.

Download
2018-07-31Insolvency

Liquidation in administration result creditors meeting.

Download
2018-06-18Address

Change registered office address company with date old address new address.

Download
2018-06-14Insolvency

Liquidation in administration proposals.

Download
2018-06-13Insolvency

Liquidation in administration appointment of administrator.

Download
2018-04-30Persons with significant control

Change to a person with significant control.

Download
2018-04-30Officers

Change person director company with change date.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Capital

Capital allotment shares.

Download
2017-12-01Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Address

Change registered office address company with date old address new address.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Address

Change registered office address company with date old address new address.

Download
2017-08-01Persons with significant control

Change to a person with significant control.

Download
2017-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.