PERSONAL INJURY DIRECT (WALES) LIMITED
Status | DISSOLVED |
Company No. | 03361768 |
Category | Private Limited Company |
Incorporated | 29 Apr 1997 |
Age | 27 years, 1 month, 1 day |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2019 |
Years | 4 years, 9 months, 10 days |
SUMMARY
PERSONAL INJURY DIRECT (WALES) LIMITED is an dissolved private limited company with number 03361768. It was incorporated 27 years, 1 month, 1 day ago, on 29 April 1997 and it was dissolved 4 years, 9 months, 10 days ago, on 20 August 2019. The company address is 194 Cowbridge Road East, Cardiff, CF5 1GW, Cardiff.
Company Fillings
Gazette dissolved voluntary
Date: 20 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 May 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type dormant
Date: 25 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type dormant
Date: 15 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type dormant
Date: 08 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Termination secretary company with name termination date
Date: 10 Sep 2015
Action Date: 29 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-01-29
Officer name: Kieron Patrick Malloy
Documents
Termination director company with name termination date
Date: 10 Sep 2015
Action Date: 29 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-01-29
Officer name: Kieron Patrick Malloy
Documents
Accounts with accounts type dormant
Date: 08 Jun 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Accounts with accounts type dormant
Date: 25 Sep 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Accounts with accounts type dormant
Date: 26 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Accounts with accounts type dormant
Date: 20 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Accounts with accounts type dormant
Date: 06 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Change registered office address company with date old address
Date: 25 May 2010
Action Date: 25 May 2010
Category: Address
Type: AD01
Old address: C/O Malloy & Barry Solicitors 194 Cowbridge Road East Canton Cardiff
Change date: 2010-05-25
Documents
Accounts with accounts type dormant
Date: 12 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 30 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Mar 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Oct 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 03 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Apr 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/06; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 20 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 20/09/05 from: 10/14 museum place cardiff CF1 3NZ
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Mar 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/04; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Mar 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 21 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/03; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Feb 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 27 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/02; full list of members
Documents
Accounts with accounts type dormant
Date: 21 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 25 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/01; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jan 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Accounts with accounts type dormant
Date: 02 Jun 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 02 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/00; full list of members
Documents
Legacy
Date: 13 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/99; no change of members
Documents
Accounts with accounts type dormant
Date: 11 Dec 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 30 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/98; full list of members
Documents
Legacy
Date: 11 Jan 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/98 to 31/07/98
Documents
Legacy
Date: 11 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 11/01/98 from: 194 cowbridge road east canton cardiff
Documents
Legacy
Date: 06 May 1997
Category: Address
Type: 287
Description: Registered office changed on 06/05/97 from: 194 cowbridge road east cardiff CF5 1GW
Documents
Legacy
Date: 06 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BAILLIE EWART PLANNING LIMITED
11 BARHAM ROAD,LONDON,SW20 0EX
Number: | 10966608 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SELSDON AVENUE,ROMSEY,SO51 7PL
Number: | 09554064 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST CHOICE REAL ESTATE LONDON LIMITED
33-35 LISSON GROVE,LONDON,NW1 6UB
Number: | 10669259 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 LONGCROFTE ROAD,EDGWARE,HA8 6RR
Number: | 09299682 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SANDFIELD LANE,STRATFORD-UPON-AVON,CV37 8UN
Number: | 11071254 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 RUTLAND ROAD,LONDON,E7 8PQ
Number: | 08046152 |
Status: | ACTIVE |
Category: | Private Limited Company |