Company NamePd Construction Supplies Ltd
Company StatusDissolved
Company Number07582095
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4541Plastering
SIC 43310Plastering
SIC 4544Painting and glazing
SIC 43341Painting

Director

Director NameMr Peter Dujcak
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySlovak
StatusClosed
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Markfield Court Wood Lane
Croydon
CR0 9HL

Location

Registered AddressPentax House South Hill Avenue
South Harrow
Harrow
Middlesex
HA2 0DU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 September 2018Director's details changed for Mr Peter Dujcak on 31 August 2018 (2 pages)
17 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 June 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1
(3 pages)
26 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1
(3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 January 2015Registered office address changed from C/O Bradwell & Partners 204 Fulham Road London SW10 9PJ to C/O Bradwell & Partners Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU on 18 January 2015 (1 page)
18 January 2015Registered office address changed from C/O Bradwell & Partners 204 Fulham Road London SW10 9PJ to C/O Bradwell & Partners Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU on 18 January 2015 (1 page)
10 May 2014Director's details changed for Mr Peter Dujcak on 5 May 2014 (2 pages)
10 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
(3 pages)
10 May 2014Director's details changed for Mr Peter Dujcak on 5 May 2014 (2 pages)
10 May 2014Registered office address changed from Bradwell & Partners 158 Bradwell Common Boulevard Milton Keynes MK13 8BE England on 10 May 2014 (1 page)
10 May 2014Director's details changed for Mr Peter Dujcak on 5 May 2014 (2 pages)
10 May 2014Registered office address changed from Bradwell & Partners 158 Bradwell Common Boulevard Milton Keynes MK13 8BE England on 10 May 2014 (1 page)
10 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
(3 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)