Advanced company searchLink opens in new window

PM BARS LIMITED

Company number 05014601

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)
14 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
23 Jun 2014 DS01 Application to strike the company off the register
18 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 150
18 Feb 2014 CH01 Director's details changed for Michael Burgess on 12 February 2014
11 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
07 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
19 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
30 Mar 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
09 Jun 2010 AD01 Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY on 9 June 2010
21 May 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Michael Burgess on 14 January 2010
19 Apr 2010 AA Total exemption small company accounts made up to 31 January 2009
12 Mar 2009 363a Return made up to 14/01/09; full list of members
05 Feb 2009 AA Total exemption small company accounts made up to 31 January 2008
21 Jul 2008 AA Total exemption small company accounts made up to 31 January 2007
14 Apr 2008 288a Director appointed michael burgess
14 Apr 2008 288a Secretary appointed victor joakim fogelmark karstrom
14 Apr 2008 288b Appointment terminated director and secretary nidal ramini
14 Apr 2008 288b Appointment terminated director george damianou