Advanced company searchLink opens in new window

PMG INTERIORS LIMITED

Company number 06824950

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)
09 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
05 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
09 Apr 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Mar 2013 CERTNM Company name changed pmg interior designs LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
  • NM01 ‐ Change of name by resolution
28 Feb 2013 CERTNM Company name changed pmg design LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-26
  • NM01 ‐ Change of name by resolution
27 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
06 Feb 2013 AD01 Registered office address changed from Unit 14 Chislet Park Chislet Canterbury Kent CT3 4BY on 6 February 2013
28 Aug 2012 AA Total exemption small company accounts made up to 29 February 2012
18 Jul 2012 CH01 Director's details changed
18 Jul 2012 CH03 Secretary's details changed for Mrs June Ann Marsh on 10 July 2012
18 Jul 2012 CH01 Director's details changed for Mrs June Ann Marsh on 10 July 2012
14 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
16 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
23 Feb 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
22 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
10 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for John Philip Marsh on 9 March 2010
09 Mar 2010 CH01 Director's details changed for June Ann Marsh on 9 March 2010
31 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide 19/02/2009
31 Mar 2009 288b Appointment terminated director paul cobb