Advanced company searchLink opens in new window

PMRH LIMITED

Company number 06802152

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)
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
  • GBP 4
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\