Based in Norwich, P D Contractors (Kent) Ltd was setup in 2009, it's status in the Companies House registry is set to "Dissolved". Underdown, Christine, Mattin, John William Henry, Mjc Secretarial Services Limited are listed as the directors of P D Contractors (Kent) Ltd. We don't know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
UNDERDOWN, Christine | 27 April 2009 | - | 1 |
MATTIN, John William Henry | 12 March 2009 | 30 March 2009 | 1 |
MJC SECRETARIAL SERVICES LIMITED | 30 March 2009 | 27 April 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 August 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 13 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 02 November 2015 | |
AD01 - Change of registered office address | 23 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 04 November 2014 | |
4.68 - Liquidator's statement of receipts and payments | 18 October 2013 | |
RESOLUTIONS - N/A | 05 September 2012 | |
RESOLUTIONS - N/A | 05 September 2012 | |
AD01 - Change of registered office address | 05 September 2012 | |
4.20 - N/A | 05 September 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 September 2012 | |
AR01 - Annual Return | 26 May 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AP01 - Appointment of director | 29 July 2010 | |
AR01 - Annual Return | 15 May 2010 | |
CH01 - Change of particulars for director | 15 May 2010 | |
395 - Particulars of a mortgage or charge | 20 May 2009 | |
288b - Notice of resignation of directors or secretaries | 18 May 2009 | |
288a - Notice of appointment of directors or secretaries | 18 May 2009 | |
287 - Change in situation or address of Registered Office | 18 May 2009 | |
288b - Notice of resignation of directors or secretaries | 01 April 2009 | |
288a - Notice of appointment of directors or secretaries | 01 April 2009 | |
288a - Notice of appointment of directors or secretaries | 31 March 2009 | |
288b - Notice of resignation of directors or secretaries | 31 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 March 2009 | |
288a - Notice of appointment of directors or secretaries | 13 March 2009 | |
288b - Notice of resignation of directors or secretaries | 12 March 2009 | |
287 - Change in situation or address of Registered Office | 11 March 2009 | |
NEWINC - New incorporation documents | 09 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 May 2009 | Outstanding |
N/A |