Advanced company searchLink opens in new window

PMC CONTRACTORS (LONDON) LIMITED

Company number 07188548

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-23
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