About

Registered Number: 05530382
Date of Incorporation: 08/08/2005 (18 years and 10 months ago)
Company Status: Active
Date of Dissolution: 17/01/2017 (7 years and 5 months ago)
Registered Address: Green Gorse Wood Whitchurch Road, Prees, Whitchurch, Shropshire, SY13 3JZ

 

Pdt Construction Ltd was established in 2005, it's status is listed as "Active". This business has 2 directors listed as Taylor, Alison Jayne, Taylor, Paul Darren at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Paul Darren 08 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Alison Jayne 08 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 30 August 2020
AA - Annual Accounts 06 July 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 15 March 2017
RT01 - Application for administrative restoration to the register 15 March 2017
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 02 June 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AR01 - Annual Return 07 January 2016
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 02 June 2014
DISS40 - Notice of striking-off action discontinued 04 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 06 June 2012
DISS40 - Notice of striking-off action discontinued 24 December 2011
AR01 - Annual Return 21 December 2011
GAZ1 - First notification of strike-off action in London Gazette 06 December 2011
AA - Annual Accounts 02 June 2011
CH01 - Change of particulars for director 12 April 2011
CH03 - Change of particulars for secretary 12 April 2011
AD01 - Change of registered office address 12 April 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 18 May 2010
DISS40 - Notice of striking-off action discontinued 03 March 2010
AR01 - Annual Return 02 March 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 25 March 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 02 November 2006
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
NEWINC - New incorporation documents 08 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.