PFD (WORCESTER) LTD

3 The Courtyard Harris Business Park Hanbury Road 3 The Courtyard Harris Business Park Hanbury Road, Bromsgrove, B60 4DJ, Worcestershire
StatusDISSOLVED
Company No.09577867
CategoryPrivate Limited Company
Incorporated06 May 2015
Age9 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution14 Apr 2022
Years2 years, 2 months, 1 day

SUMMARY

PFD (WORCESTER) LTD is an dissolved private limited company with number 09577867. It was incorporated 9 years, 1 month, 9 days ago, on 06 May 2015 and it was dissolved 2 years, 2 months, 1 day ago, on 14 April 2022. The company address is 3 The Courtyard Harris Business Park Hanbury Road 3 The Courtyard Harris Business Park Hanbury Road, Bromsgrove, B60 4DJ, Worcestershire.



Company Fillings

Gazette dissolved liquidation

Date: 14 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jul 2021

Action Date: 29 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jul 2020

Action Date: 29 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2019

Action Date: 22 May 2019

Category: Address

Type: AD01

Old address: One Buckholt Business Centre Buckholt Drive Worcester WR4 9nd England

Change date: 2019-05-22

New address: 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jun 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeremy Field

Notification date: 2016-05-01

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Incorporation company

Date: 06 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FESTIVAL HOUSE DEVELOPMENTS LIMITED

SUITE 4, REGENT HOUSE HAWTHORN ROAD,LEEDS,LS7 4PH

Number:11893309
Status:ACTIVE
Category:Private Limited Company

HOLLAND & ODAM (LETTINGS) LLP

ONE NEW STREET,WELLS,BA5 2LA

Number:OC364587
Status:ACTIVE
Category:Limited Liability Partnership

JSP INTERNATIONAL LIMITED

NEW LODGE,WINDSOR,SL4 4RR

Number:02894670
Status:ACTIVE
Category:Private Limited Company

LYNDARLEA KENNELS LIMITED

LYNDARLEA LODGE,GAINSBOROUGH,DN21 3EW

Number:06405844
Status:ACTIVE
Category:Private Limited Company

MARK SCHORAH CONSTRUCTION SERVICES LTD

7 OLD FORT ROAD,FELIXTOWE,IP11 2GG

Number:10873032
Status:ACTIVE
Category:Private Limited Company

NEWBOLD CAPITAL LTD

VENTURA HOUSE,TAMWORTH,B78 3HL

Number:11736377
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