- Company Overview for P.M.R. LIMITED (03059872)
- Filing history for P.M.R. LIMITED (03059872)
- People for P.M.R. LIMITED (03059872)
- Charges for P.M.R. LIMITED (03059872)
- Insolvency for P.M.R. LIMITED (03059872)
- More for P.M.R. LIMITED (03059872)
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) |
---|---|---|---|
21 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2019 | |
12 Nov 2018 | AD01 | Registered office address changed from The Fortified Rectory Carew Cheriton Tenby Pembrokeshire SA70 8SR to C/O Bridgestone 125-127 Union Street Oldham OL1 1TE on 12 November 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from P.M.R Ltd the Fortified Rectory Carew Cheriton, Tenby Pembrokeshire SA70 8SR to The Fortified Rectory Carew Cheriton Tenby Pembrokeshire SA70 8SR on 25 October 2018 | |
24 Oct 2018 | LIQ02 | Statement of affairs | |
24 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
24 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2018 | DS01 | Application to strike the company off the register | |
27 Oct 2017 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
13 Jul 2017 | PSC01 | Notification of Patricia Micheline Robinson as a person with significant control on 23 May 2017 | |
13 Jul 2017 | PSC01 | Notification of Michael Robinson as a person with significant control on 23 May 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
01 Feb 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 December 2015 | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Jul 2015 | AAMD | Amended total exemption small company accounts made up to 30 June 2013 | |
11 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
|