- Company Overview for PMC CONTRACTORS (LONDON) LIMITED (07188548)
- Filing history for PMC CONTRACTORS (LONDON) LIMITED (07188548)
- People for PMC CONTRACTORS (LONDON) LIMITED (07188548)
- Charges for PMC CONTRACTORS (LONDON) LIMITED (07188548)
- Insolvency for PMC CONTRACTORS (LONDON) LIMITED (07188548)
- More for PMC CONTRACTORS (LONDON) LIMITED (07188548)
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) |
---|---|---|---|
20 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 October 2024 | |
05 Jan 2024 | AD01 | Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 5 January 2024 | |
06 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 October 2023 | |
30 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 October 2022 | |
10 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 October 2021 | |
09 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 October 2020 | |
02 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 October 2019 | |
14 Nov 2018 | AD01 | Registered office address changed from 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 14 November 2018 | |
09 Nov 2018 | LIQ02 | Statement of affairs | |
09 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2018 | MR04 | Satisfaction of charge 071885480004 in full | |
16 Aug 2018 | MR04 | Satisfaction of charge 071885480003 in full | |
24 Jul 2018 | CH01 | Director's details changed | |
23 Jul 2018 | PSC04 | Change of details for Mr Michael Edward Phillips Jnr as a person with significant control on 29 June 2018 | |
21 Jul 2018 | CH01 | Director's details changed for Mr Christopher Phillips on 29 June 2018 | |
21 Jul 2018 | PSC04 | Change of details for Mr Christopher Phillips as a person with significant control on 29 June 2018 | |
21 Jul 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
05 Jul 2018 | AD01 | Registered office address changed from Livermore House High Street Dunmow Essex CM6 1AW England to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 5 July 2018 | |
14 Nov 2017 | AP01 | Appointment of Mr Michael Phillips Snr as a director on 13 November 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Colin John Phillips as a director on 13 November 2017 | |
02 Nov 2017 | AP01 | Appointment of Mr Christopher Phillips as a director on 30 October 2017 | |
28 Sep 2017 | AP01 | Appointment of Mr Colin John Phillips as a director on 28 September 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of Christopher James Phillips as a director on 28 September 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Michael Edward Phillips as a director on 1 August 2017 |