Advanced company searchLink opens in new window

PMM PROPERTIES LIMITED

Company number 07281795

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2014 DS01 Application to strike the company off the register
15 Oct 2014 AA Accounts made up to 30 June 2014
04 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
30 Sep 2013 AA Accounts made up to 30 June 2013
28 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
07 Jan 2013 TM01 Termination of appointment of Anthony Tinker as a director on 31 December 2012
21 Nov 2012 AA Accounts made up to 30 June 2012
26 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
31 Jan 2012 AA Accounts made up to 30 June 2011
29 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
05 Oct 2010 CH01 Director's details changed for Mr Anthony Robert Brierley on 5 October 2010
05 Oct 2010 CH01 Director's details changed for Mr Richard Anthony Ainscough on 5 October 2010
05 Oct 2010 CH01 Director's details changed for Mr Anthony Tinker on 5 October 2010
05 Oct 2010 CH01 Director's details changed for Mr Stephen Mark Anderson on 5 October 2010
05 Oct 2010 CH01 Director's details changed for Mrs Jane Parry on 5 October 2010
05 Oct 2010 AD01 Registered office address changed from Oakmount Blackburn Lancs BB1 8BW United Kingdom on 5 October 2010
11 Jun 2010 NEWINC Incorporation