P D MOTOR REPAIRS LIMITED

Heskin Hall Farm Heskin Hall Farm, Heskin, PR7 5PA, Preston
StatusDISSOLVED
Company No.06940998
CategoryPrivate Limited Company
Incorporated23 Jun 2009
Age14 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution01 Jun 2023
Years11 months, 20 days

SUMMARY

P D MOTOR REPAIRS LIMITED is an dissolved private limited company with number 06940998. It was incorporated 14 years, 10 months, 28 days ago, on 23 June 2009 and it was dissolved 11 months, 20 days ago, on 01 June 2023. The company address is Heskin Hall Farm Heskin Hall Farm, Heskin, PR7 5PA, Preston.



Company Fillings

Gazette dissolved liquidation

Date: 01 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Aug 2022

Action Date: 21 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-05

Old address: 42 Lytton Road New Barnet Barnet EN5 5BY England

New address: Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 17 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

Old address: Unit 2 Boss Avenue Grovebury Road Leighton Buzzard Bedfordshire LU7 4SD

New address: 42 Lytton Road New Barnet Barnet EN5 5BY

Change date: 2021-05-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cannons Investments Ltd

Notification date: 2021-04-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-21

Officer name: Mr David Mclaughlin

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Palden Dalley

Termination date: 2021-04-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-21

Psc name: Palden Dalley

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Palden Dalley

Cessation date: 2021-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-21

Officer name: Mr David Mclaughlin

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Boyce

Termination date: 2020-06-19

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2020

Action Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas John Boyce

Cessation date: 2020-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2019

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-23

Psc name: Mr Palden Dalley

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2019

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas John Boyce

Notification date: 2019-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-23

Officer name: Mr Nicholas John Boyce

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jul 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Palden Dalley

Notification date: 2018-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Palden Dalley

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2012

Action Date: 01 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-01

Old address: Unit13 Clipstone Brook Industrial Estate Cherrycourt Way Leighton Buzzard Beds LU7 4GP England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2011

Action Date: 18 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-18

Old address: Unit 13 Clipstone Brook Industrial Estate Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4UH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2011

Action Date: 18 Feb 2011

Category: Address

Type: AD01

Old address: Unit 13 Cherrycourt Way Leighton Buzzard Beds LU7 4UH United Kingdom

Change date: 2011-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-23

Officer name: Mr Palden Dalley

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-21

Old address: 45 Rosebery Avenue Leighton Buzzard Bedfordshire LU7 2RQ United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 21 Oct 2009

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

New date: 2010-08-31

Made up date: 2010-06-30

Documents

View document PDF

Incorporation company

Date: 23 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST DRIVE CARS LTD

C/O BARCLAY & CO WALDIE HOUSE MILL ROAD INDUSTRIAL ESTATE,LINLITHGOW,EH49 7SF

Number:SC562393
Status:ACTIVE
Category:Private Limited Company

32 HIGH STREET, LIMITED

AQUILA HOUSE,CHELMSFORD,CM1 1BN

Number:10504071
Status:ACTIVE
Category:Private Limited Company

ANTHEM ADVISORY GROUP LTD

ADAM HOUSE ADAM HOUSE,LONDON,WC2N 6AA

Number:11048495
Status:ACTIVE
Category:Private Limited Company

AUTIN DANCE THEATRE C.I.C.

APARTMENT 237 LIBERTY PLACE,BIRMINGHAM,B16 8JZ

Number:10824986
Status:ACTIVE
Category:Community Interest Company

ID GLOBAL CONSULTING LTD

30 KINGS HEDGES ROAD,CAMBRIDGE,CB4 2PA

Number:11961342
Status:ACTIVE
Category:Private Limited Company

INNISFREE SCHOOLS (F2C) LIMITED

8 WHITE OAK SQUARE,SWANLEY,BR8 7AG

Number:08458268
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source