Advanced company searchLink opens in new window

PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED

Company number 00328933

Filter by category

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)
05 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2024 LIQ13 Return of final meeting in a members' voluntary winding up
20 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Divided shares 16/05/2024
20 May 2024 MA Memorandum and Articles of Association
13 Dec 2023 AP01 Appointment of Mr Gareth Cronin as a director on 30 November 2023
13 Dec 2023 AP01 Appointment of Mr Ian Michael Brian Mclaughlin as a director on 30 November 2023
13 Dec 2023 TM01 Termination of appointment of Gareth Cronin as a director on 30 November 2023
13 Dec 2023 TM01 Termination of appointment of Ian Michael Brian Mclaughlin as a director on 13 December 2023
13 Dec 2023 TM01 Termination of appointment of Neill Lewis Mcdonald Moore as a director on 30 November 2023
13 Dec 2023 TM01 Termination of appointment of Hamish Stewart Paton as a director on 30 November 2023
13 Dec 2023 AP01 Appointment of Mr Gareth Cronin as a director on 28 November 2023
13 Dec 2023 AP01 Appointment of Mr Ian Michael Brian Mclaughlin as a director on 28 November 2023
27 Sep 2023 LIQ01 Declaration of solvency
27 Sep 2023 600 Appointment of a voluntary liquidator
27 Sep 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-06
12 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Director shall have power to allot shares and to grant rights 04/09/2023
04 Sep 2023 SH01 Statement of capital following an allotment of shares on 4 September 2023
  • GBP 291,060,381
07 Aug 2023 TM01 Termination of appointment of Neeraj Kapur as a director on 7 August 2023
01 Aug 2023 TM01 Termination of appointment of Malcolm John Le May as a director on 1 August 2023
22 Mar 2023 CH01 Director's details changed for Mr Neeraj Kapur on 2 March 2023
04 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
27 May 2022 AA Full accounts made up to 31 December 2021
14 Dec 2021 MR04 Satisfaction of charge 4 in full
06 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
24 Sep 2021 AA Full accounts made up to 31 December 2020