About

Registered Number: 06244385
Date of Incorporation: 11/05/2007 (17 years ago)
Company Status: Liquidation
Registered Address: 11 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

 

P D P S Ltd was registered on 11 May 2007 and are based in York. The business does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the P D P S Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2018
LIQ03 - N/A 04 April 2018
4.68 - Liquidator's statement of receipts and payments 22 May 2017
RESOLUTIONS - N/A 23 March 2016
4.70 - N/A 23 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 March 2016
AD01 - Change of registered office address 23 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 14 May 2015
AA01 - Change of accounting reference date 08 January 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 15 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 28 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 May 2010
AR01 - Annual Return 26 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 12 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
NEWINC - New incorporation documents 11 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.