PDIQ LTD
Status | DISSOLVED |
Company No. | 04242460 |
Category | Private Limited Company |
Incorporated | 27 Jun 2001 |
Age | 22 years, 11 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 29 Aug 2020 |
Years | 3 years, 9 months, 9 days |
SUMMARY
PDIQ LTD is an dissolved private limited company with number 04242460. It was incorporated 22 years, 11 months, 10 days ago, on 27 June 2001 and it was dissolved 3 years, 9 months, 9 days ago, on 29 August 2020. The company address is 5 Tabley Court 5 Tabley Court, Altrincham, WA14 1EZ, Cheshire, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 29 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Dec 2019
Action Date: 10 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-10
Documents
Termination secretary company with name termination date
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-21
Officer name: Nicholas Charlton Penrhys Bird
Documents
Liquidation voluntary declaration of solvency
Date: 05 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Address
Type: AD01
Old address: Fifth Floor Brook House 77 Fountain Street Manchester Lancashire M2 2EE
Change date: 2018-12-11
New address: 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 25 Nov 2015
Action Date: 29 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-29
Officer name: Elizabeth Mary Lavelle
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-27
Officer name: Elizabeth Mary Lavelle
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / nicholas bird / 14/07/2008
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/07; full list of members
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 12 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 12 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 04 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 03 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/02; full list of members
Documents
Legacy
Date: 24 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/02 to 30/09/02
Documents
Legacy
Date: 17 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 27/06/01--------- £ si 999@1=999 £ ic 1/1000
Documents
Resolution
Date: 04 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AMBLESIDE (KENDAL ROAD) MANAGEMENT COMPANY LIMITED
MORRIS & CO,SHREWSBURY,SY3 8LH
Number: | 05136669 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHAPEL FOSTER CLOSE,LEEDS,LS27 9NH
Number: | 09381904 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATTLE HOUSE,NEW BARNET,EN4 8RR
Number: | 09397603 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEETEC 4TH FLOOR,,LONDON,SE13 5JH
Number: | 11527537 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUSCAT & CO MORTGAGE SOLUTIONS LIMITED
MONARCH HOUSE,BRISTOL,BS3 2BX
Number: | 09122162 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEP SOCIAL WORK SERVICES LIMITED
46 ASHDOWN,LETCHWORTH GARDEN CITY,SG6 4SH
Number: | 09736870 |
Status: | ACTIVE |
Category: | Private Limited Company |