PDS LEGAL COSTS LIMITED

4 Stirling Court Yard, 4 Stirling Court Yard,, Borehamwood, WD6 2FX, Hertfordshire, England
StatusDISSOLVED
Company No.08395425
CategoryPrivate Limited Company
Incorporated08 Feb 2013
Age11 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years5 years

SUMMARY

PDS LEGAL COSTS LIMITED is an dissolved private limited company with number 08395425. It was incorporated 11 years, 3 months, 24 days ago, on 08 February 2013 and it was dissolved 5 years ago, on 04 June 2019. The company address is 4 Stirling Court Yard, 4 Stirling Court Yard,, Borehamwood, WD6 2FX, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA01

New date: 2016-02-27

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Address

Type: AD01

Old address: 3rd Floor Brook Point 1412 High Road London N20 9BH

New address: 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX

Change date: 2016-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Address

Type: AD01

New address: 3Rd Floor Brook Point 1412 High Road London N20 9BH

Change date: 2015-03-03

Old address: Brook Point Brook Point 1412 High Road London N20 9BH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2014

Action Date: 08 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-08

Officer name: Peter Sing

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2014

Action Date: 21 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-21

Old address: the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT England

Documents

View document PDF

Incorporation company

Date: 08 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELEGANCE HOME CLEANING LIMITED

15 GOLDCREST LANE,TOTTON,SO40 8UT

Number:08406470
Status:ACTIVE
Category:Private Limited Company

HELLO WEB LTD

SUITE 14 PADGATE BUSINESS PARK, GREEN LANE,WARRINGTON,WA1 4JN

Number:08764840
Status:ACTIVE
Category:Private Limited Company

MNA SPORTS MANAGEMENT LIMITED

65 EGLANTINE AVENUE,BELFAST,BT9 6EW

Number:NI605447
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NAXOS CAPITAL L.P.

44 CHELSEA PARK GARDENS,LONDON,SW3 6AB

Number:LP013630
Status:ACTIVE
Category:Limited Partnership

STOREHOUSE WORLD LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10197603
Status:LIQUIDATION
Category:Private Limited Company

TATTERSALLS LIMITED

TERRACE HOUSE,SUFFOLK,CB8 9BT

Number:00791113
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