PDR (IW) LIMITED
Status | DISSOLVED |
Company No. | 05724962 |
Category | Private Limited Company |
Incorporated | 28 Feb 2006 |
Age | 18 years, 3 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 04 Oct 2022 |
Years | 1 year, 8 months, 1 day |
SUMMARY
PDR (IW) LIMITED is an dissolved private limited company with number 05724962. It was incorporated 18 years, 3 months, 5 days ago, on 28 February 2006 and it was dissolved 1 year, 8 months, 1 day ago, on 04 October 2022. The company address is 37 Long Lane, Newport, PO30 2NH, Isle Of Wight.
Company Fillings
Gazette dissolved voluntary
Date: 04 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jul 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Change person director company with change date
Date: 19 Dec 2011
Action Date: 19 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Robert Chase
Change date: 2011-12-19
Documents
Change person director company with change date
Date: 19 Dec 2011
Action Date: 19 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-19
Officer name: Stephen Robert Chase
Documents
Change person secretary company with change date
Date: 19 Dec 2011
Action Date: 19 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Priscilla Chase
Change date: 2011-12-19
Documents
Change registered office address company with date old address
Date: 19 Dec 2011
Action Date: 19 Dec 2011
Category: Address
Type: AD01
Old address: 19 Parkway, Binstead Ryde Isle of Wight PO33 3RZ
Change date: 2011-12-19
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Robert Chase
Change date: 2010-03-22
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with accounts type full
Date: 07 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/07; full list of members
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 11 Jul 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vectis 402 LIMITED\certificate issued on 11/07/06
Documents
Legacy
Date: 06 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 31/03/07
Documents
Legacy
Date: 06 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 06/07/06 from: arnold house 2 new road brading sandown isle of wight PO36 0DT
Documents
Legacy
Date: 06 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 05/07/06--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
25 NONSUCH HOUSE,LONDON,SW19 2RP
Number: | 09128708 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA
Number: | 10864621 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARKVIEW CRESCENT,WORCESTER PARK,KT4 8NF
Number: | 10945036 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOCK GREEN DOG GROOMERS LIMITED
POLYMER COURT,DUDLEY,DY2 8RS
Number: | 10346102 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK FARM,CRANBROOK,TN17 2LJ
Number: | 11861628 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NURSERY AT WHITEHOUSE FARM LIMITED
38 THE AVENUE THE AVENUE,MORPETH,NE61 2DF
Number: | 10746413 |
Status: | ACTIVE |
Category: | Private Limited Company |