- Company Overview for PMC JOINERY LIMITED (06886374)
- Filing history for PMC JOINERY LIMITED (06886374)
- People for PMC JOINERY LIMITED (06886374)
- Charges for PMC JOINERY LIMITED (06886374)
- Insolvency for PMC JOINERY LIMITED (06886374)
- More for PMC JOINERY LIMITED (06886374)
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) |
---|---|---|---|
11 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2014 | L64.04 | Dissolution deferment | |
21 Jul 2014 | L64.07 | Completion of winding up | |
28 Dec 2012 | COCOMP | Order of court to wind up | |
28 Dec 2012 | AD01 | Registered office address changed from 23 London Road Downham Market Norfolk PE38 9BJ on 28 December 2012 | |
28 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
28 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
28 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2012 | AR01 |
Annual return made up to 23 April 2012 with full list of shareholders
Statement of capital on 2012-07-06
|
|
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
15 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Oct 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
11 May 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Paul Michael Collison on 23 April 2010 | |
19 Jun 2009 | 288a | Director appointed paul michael collison | |
19 Jun 2009 | 288a | Secretary appointed jane ann collison | |
19 Jun 2009 | 88(2) | Ad 23/04/09\gbp si 99@1=99\gbp ic 1/100\ | |
30 Apr 2009 | 288b | Appointment terminated director john o'donnell | |
30 Apr 2009 | 288b | Appointment terminated secretary jpcors LIMITED | |
23 Apr 2009 | NEWINC | Incorporation |