- Company Overview for PMRH LIMITED (06802152)
- Filing history for PMRH LIMITED (06802152)
- People for PMRH LIMITED (06802152)
- More for PMRH LIMITED (06802152)
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 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2014 | DS01 | Application to strike the company off the register | |
20 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Dec 2013 | AA01 | Previous accounting period shortened from 31 January 2014 to 30 November 2013 | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 Oct 2013 | AD01 | Registered office address changed from 23 Church Road Church Road Longlevens Gloucester GL2 0AB England on 3 October 2013 | |
03 Oct 2013 | TM01 | Termination of appointment of Rowan Hill as a director on 2 October 2013 | |
03 Oct 2013 | AD01 | Registered office address changed from 8 Worcester Street Gloucester Gloucestershire GL1 3AA United Kingdom on 3 October 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
27 Jul 2011 | TM01 | Termination of appointment of Hallam Beveridge as a director | |
03 Feb 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
05 Feb 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Paul Stuart Cornell on 27 January 2010 | |
05 Feb 2010 | CH01 | Director's details changed for Rowan Hill on 27 January 2010 | |
05 Feb 2010 | CH01 | Director's details changed for Hallam James Beveridge on 27 January 2010 | |
05 Feb 2010 | AD01 | Registered office address changed from C/O All About Homes Gloucester Retail Park Eastern Avenue Gloucester Glos GL4 3BZ on 5 February 2010 | |
05 Feb 2010 | CH01 | Director's details changed for Mark Robert Cornell on 27 January 2010 | |
11 Feb 2009 | 287 | Registered office changed on 11/02/2009 from 163 hucclecote road hucclecote gloucester GL3 3TX | |
11 Feb 2009 | 88(2) | Ad 27/01/09\gbp si 3@1=3\gbp ic 1/4\ |