PROGRAMME DELIVERY SERVICES LTD

C/O Frost Group Limited, Court House C/O Frost Group Limited, Court House, Ashby-De-La-Zouch, LE65 1BS, Leicestershire
StatusDISSOLVED
Company No.09564301
CategoryPrivate Limited Company
Incorporated28 Apr 2015
Age9 years, 1 day
JurisdictionEngland Wales
Dissolution06 Feb 2024
Years2 months, 23 days

SUMMARY

PROGRAMME DELIVERY SERVICES LTD is an dissolved private limited company with number 09564301. It was incorporated 9 years, 1 day ago, on 28 April 2015 and it was dissolved 2 months, 23 days ago, on 06 February 2024. The company address is C/O Frost Group Limited, Court House C/O Frost Group Limited, Court House, Ashby-de-la-zouch, LE65 1BS, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 06 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Address

Type: AD01

Old address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom

New address: C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS

Change date: 2023-02-24

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2023

Action Date: 09 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Dec 2022

Action Date: 09 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-09

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Address

Type: AD01

New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

Change date: 2022-07-29

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2022

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-06

Psc name: Mr Thomas Peach

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2022

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Peach

Change date: 2019-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Peach

Change date: 2020-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

Old address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Address

Type: AD01

Old address: Flat 5 Davids Court Waverly Road London N89QT United Kingdom

Change date: 2016-04-29

New address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

Documents

View document PDF

Incorporation company

Date: 28 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HONEYSUCKLE FARM COTTAGES LTD

3 LANDMARK HOUSE,GLASTONBURY,BA6 9FR

Number:06626353
Status:ACTIVE
Category:Private Limited Company

KAF CONSULT ENTERPRISES LIMITED

UNIT 19A MARKET VILLAGE 70-73 THE MALL,LONDON,E15 1XQ

Number:08894642
Status:ACTIVE
Category:Private Limited Company

KRAZY KAT THEATRE COMPANY

11 DOUGLAS CRESCENT,EDINBURGH,EH12 5BB

Number:SC085674
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRIGOV CONSULTANTS LTD

PRINCESS MARY HOUSE,HERTFORD,SG14 1PB

Number:11815589
Status:ACTIVE
Category:Private Limited Company

SSMITH HAIR LIMITED

1 SIMONSBURN ROAD,KILMARNOCK,KA1 5LA

Number:SC561172
Status:ACTIVE
Category:Private Limited Company

SUNDAY CYCLES LTD

A J SHAH & CO,HARROW,HA1 4QA

Number:11421136
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