P.L. DUDLEY LIMITED
Status | LIQUIDATION |
Company No. | 04147616 |
Category | Private Limited Company |
Incorporated | 25 Jan 2001 |
Age | 23 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
P.L. DUDLEY LIMITED is an liquidation private limited company with number 04147616. It was incorporated 23 years, 4 months, 11 days ago, on 25 January 2001. The company address is Poppleton & Appleby, The Silverworks 67-71 Northwood Street Poppleton & Appleby, The Silverworks 67-71 Northwood Street, Birmingham.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 May 2024
Action Date: 29 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 May 2023
Action Date: 28 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 May 2022
Action Date: 28 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 25 May 2022
Action Date: 25 May 2022
Category: Address
Type: AD01
New address: Poppleton & Appleby, the Silverworks 67-71 Northwood Street Jewellery Quarter Birmingham
Change date: 2022-05-25
Old address: C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Apr 2021
Action Date: 28 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Address
Type: AD01
Old address: 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN
Change date: 2021-02-15
New address: 8 Warren Park Way Enderby Leicester LE19 4SA
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Apr 2020
Action Date: 29 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-02-29
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2019
Action Date: 23 Oct 2019
Category: Address
Type: AD01
Old address: 105 Swan Street Sileby Loughborough Leicestershire LE12 7NN
Change date: 2019-10-23
New address: 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Address
Type: AD01
Old address: Ludstone Hall Ludstone Claverley Shropshire WV5 7DE
Change date: 2019-03-18
New address: 105 Swan Street Sileby Loughborough Leicestershire LE12 7NN
Documents
Liquidation voluntary declaration of solvency
Date: 16 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Mortgage satisfy charge full
Date: 31 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 31 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 01 Feb 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Mortgage satisfy charge full
Date: 22 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type small
Date: 13 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type small
Date: 27 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Accounts with accounts type small
Date: 03 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Legacy
Date: 26 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 26 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type small
Date: 23 May 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Accounts with accounts type small
Date: 25 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Accounts with accounts type small
Date: 03 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Accounts with accounts type small
Date: 18 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/08; full list of members
Documents
Accounts with accounts type small
Date: 28 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/07; full list of members
Documents
Accounts with accounts type small
Date: 13 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/06; full list of members
Documents
Accounts with accounts type small
Date: 02 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 28 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/05; full list of members
Documents
Accounts with accounts type small
Date: 24 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 16 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/04; full list of members
Documents
Accounts with accounts type small
Date: 29 Jan 2004
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 13 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/03; full list of members
Documents
Legacy
Date: 13 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 21 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 29/09/02--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 08 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/02; full list of members
Documents
Legacy
Date: 04 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 04/03/02 from: ludstone hall claverley shropshire WV5 7DE
Documents
Legacy
Date: 24 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 24/07/01 from: old coppice lodge barracks lane lilleshall shropshire TF10 9ER
Documents
Legacy
Date: 05 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 25/01/01--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 02 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 02/02/01 from: rutland house 148 edmund street birmingham B3 2JR
Documents
Legacy
Date: 02 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
5 LOWER CATHERINE STREET,NEWRY,BT35 6BE
Number: | NI628166 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BOTHWELL GARDENS,DUNBAR,EH42 1PZ
Number: | SC615691 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A OAKEN COPSE,FLEET,GU52 8DL
Number: | 07356443 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN
Number: | 11721568 |
Status: | ACTIVE |
Category: | Private Limited Company |
SGE SECURITY CONSULTANCY LIMITED
43 RAYLEIGH ROAD,WOODFORD GREEN,IG8 7HF
Number: | 08519571 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ESSINGTON WAY,STOKE-ON-TRENT,ST6 5AF
Number: | 08443731 |
Status: | ACTIVE |
Category: | Private Limited Company |