PDF SERVICES (BRISTOL) LTD

Register to unlock more data on OkredoRegister

PDF SERVICES (BRISTOL) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07056400

Incorporation date

24/10/2009

Size

Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2009)
dot icon15/04/2020
Final Gazette dissolved following liquidation
dot icon15/01/2020
Return of final meeting in a creditors' voluntary winding up
dot icon01/08/2019
Liquidators' statement of receipts and payments to 2019-06-12
dot icon20/08/2018
Liquidators' statement of receipts and payments to 2018-06-12
dot icon15/08/2017
Liquidators' statement of receipts and payments to 2017-06-12
dot icon22/08/2016
Liquidators' statement of receipts and payments to 2016-06-12
dot icon13/08/2015
Liquidators' statement of receipts and payments to 2015-06-12
dot icon14/08/2014
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 2014-08-14
dot icon24/07/2014
Registered office address changed from 10 Furnival Street London EC4A 1AB to 10 Furnival Street London EC4A 1AB on 2014-07-24
dot icon23/07/2014
Appointment of a voluntary liquidator
dot icon09/07/2014
Administrator's progress report to 2014-06-13
dot icon25/06/2014
Termination of appointment of Christopher Boden as a director
dot icon13/06/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/05/2014
Administrator's progress report to 2014-04-20
dot icon13/05/2014
Termination of appointment of Stephen Anderson as a director
dot icon13/05/2014
Termination of appointment of Keith Lunn as a director
dot icon21/01/2014
Statement of affairs with form 2.14B/2.15B
dot icon30/12/2013
Notice of deemed approval of proposals
dot icon06/12/2013
Statement of administrator's proposal
dot icon29/11/2013
Statement of affairs with form 2.14B
dot icon21/11/2013
Termination of appointment of Pradeep Thatai as a director
dot icon04/11/2013
Registered office address changed from Knightrider House Knightrider Street London EC4V 5JT United Kingdom on 2013-11-04
dot icon01/11/2013
Appointment of an administrator
dot icon18/04/2013
Statement of capital on 2013-04-18
dot icon18/04/2013
Resolutions
dot icon18/04/2013
Statement by directors
dot icon10/04/2013
Solvency statement dated 02/04/13
dot icon09/04/2013
Appointment of Mr Pradeep Kumar Thatai as a director
dot icon09/04/2013
Appointment of Mr Paul Clifford Freeman as a director
dot icon05/04/2013
Termination of appointment of Pradeep Thatai as a director
dot icon05/04/2013
Termination of appointment of Paul Freeman as a director
dot icon05/02/2013
Full accounts made up to 2012-03-31
dot icon07/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon24/01/2012
Termination of appointment of Brian Buckingham as a director
dot icon12/01/2012
Appointment of Mr Pradeep Kumar Thatai as a director
dot icon27/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon26/07/2011
Full accounts made up to 2011-03-31
dot icon21/12/2010
Current accounting period extended from 2010-10-31 to 2011-03-31
dot icon01/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon01/11/2010
Appointment of Mr Keith Thomas Lunn as a director
dot icon01/11/2010
Appointment of Mr Stephen John Anderson as a director
dot icon30/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/05/2010
Statement of capital following an allotment of shares on 2010-01-03
dot icon25/01/2010
Statement of capital following an allotment of shares on 2010-01-03
dot icon25/01/2010
Statement of capital following an allotment of shares on 2010-01-03
dot icon25/01/2010
Statement of capital following an allotment of shares on 2010-01-03
dot icon25/01/2010
Appointment of Mr Brian William Buckingham as a director
dot icon22/12/2009
Appointment of Mr Christopher Paul Boden as a director
dot icon22/12/2009
Appointment of Mrs Laura Jane Adams as a secretary
dot icon22/12/2009
Registered office address changed from the Cot 24 St Marys Rd Portishead Bristol North Somerset BS20 6QW United Kingdom on 2009-12-22
dot icon24/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thatai, Pradeep Kumar
Director
01/01/2012 - 01/04/2013
27
Thatai, Pradeep Kumar
Director
05/04/2013 - 21/10/2013
27
Buckingham, Brian William
Director
11/01/2010 - 20/01/2012
3
Boden, Christopher Paul
Director
22/12/2009 - 18/06/2013
16
Anderson, Stephen John
Director
01/11/2010 - 22/10/2013
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PDF SERVICES (BRISTOL) LTD

PDF SERVICES (BRISTOL) LTD is an(a) Dissolved company incorporated on 24/10/2009 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PDF SERVICES (BRISTOL) LTD?

toggle

PDF SERVICES (BRISTOL) LTD is currently Dissolved. It was registered on 24/10/2009 and dissolved on 15/04/2020.

Where is PDF SERVICES (BRISTOL) LTD located?

toggle

PDF SERVICES (BRISTOL) LTD is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does PDF SERVICES (BRISTOL) LTD do?

toggle

PDF SERVICES (BRISTOL) LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for PDF SERVICES (BRISTOL) LTD?

toggle

The latest filing was on 15/04/2020: Final Gazette dissolved following liquidation.