Advanced company searchLink opens in new window

PDS DENTAL LABORATORY LEEDS LIMITED

Company number 07198204

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)
03 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2023 LIQ04 Notice of deferral of dissolution
03 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 27 February 2022
24 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 27 February 2021
09 Mar 2020 AD01 Registered office address changed from Queens Specialist Building Queen Street Farnworth Bolton BL4 7AH England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 9 March 2020
06 Mar 2020 LIQ02 Statement of affairs
06 Mar 2020 600 Appointment of a voluntary liquidator
06 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-28
06 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2019 AA Audit exemption subsidiary accounts made up to 31 March 2018
11 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
11 Mar 2019 PSC01 Notification of Mustafa Tariq Mohammed as a person with significant control on 5 October 2018
11 Feb 2019 MR01 Registration of charge 071982040006, created on 5 February 2019
20 Dec 2018 MR01 Registration of charge 071982040005, created on 12 December 2018
15 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
15 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
15 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
08 Oct 2018 PSC07 Cessation of Hm Logistics Limited as a person with significant control on 5 October 2018
08 Oct 2018 PSC07 Cessation of Turnstone Equityco 1 Limited as a person with significant control on 5 October 2018
08 Oct 2018 AD01 Registered office address changed from Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG England to Queens Specialist Building Queen Street Farnworth Bolton BL4 7AH on 8 October 2018
08 Oct 2018 TM01 Termination of appointment of Krista Nyree Whitley as a director on 5 October 2018
08 Oct 2018 TM01 Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 October 2018
08 Oct 2018 TM01 Termination of appointment of Tom Riall as a director on 5 October 2018