Advanced company searchLink opens in new window

PDL FINANCE LIMITED

Company number 06738633

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2013 AA Accounts for a small company made up to 31 December 2011
23 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2013 AR01 Annual return made up to 31 October 2012 with full list of shareholders
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2012 TM01 Termination of appointment of Robert Davis as a director
07 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Dec 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Dec 2011 SH08 Change of share class name or designation
23 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
28 Oct 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Jun 2011 CH01 Director's details changed for Mr Adam Robert Freeman on 6 June 2011
15 Jun 2011 CH01 Director's details changed for Mr Robert Alan Davis on 6 June 2011
09 Feb 2011 SH08 Change of share class name or designation
09 Feb 2011 SH10 Particulars of variation of rights attached to shares
16 Dec 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
05 Aug 2010 AA Total exemption small company accounts made up to 1 January 2010
16 Jul 2010 AP01 Appointment of Joshus Steven Landy as a director
15 Jul 2010 AP01 Appointment of Jeremy Dean Shaffer as a director
14 Jul 2010 SH01 Statement of capital following an allotment of shares on 10 March 2010
  • GBP 2,000
01 Apr 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
08 Mar 2010 AP01 Appointment of Mr Robert Alan Davis as a director
03 Feb 2010 TM01 Termination of appointment of Jonathan Davis as a director
03 Feb 2010 AP01 Appointment of Adam Robert Freeman as a director