Advanced company searchLink opens in new window

CONSTRUCTION SOLUTIONS PMG LIMITED

Company number 07373091

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)
16 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jul 2022 LIQ02 Statement of affairs
18 Jul 2022 AD01 Registered office address changed from 4 Harriers Walk Northway Tewkesbury Gloucestershire GL20 8UW England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 18 July 2022
18 Jul 2022 600 Appointment of a voluntary liquidator
18 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-06
03 Feb 2022 CS01 Confirmation statement made on 4 January 2022 with updates
29 Jun 2021 AD01 Registered office address changed from Oak House Red Hill Lane Worcester WR5 2JL to 4 Harriers Walk Northway Tewkesbury Gloucestershire GL20 8UW on 29 June 2021
29 Jun 2021 CH01 Director's details changed for Mr Paul Gregory on 29 June 2021
29 Jun 2021 PSC04 Change of details for Mr Paul Gregory as a person with significant control on 29 June 2021
14 Jun 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
20 Aug 2020 AA Micro company accounts made up to 31 March 2020
27 Feb 2020 AA01 Current accounting period extended from 30 September 2019 to 31 March 2020
19 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
19 Jan 2020 PSC07 Cessation of Jennifer Anne Gregory as a person with significant control on 1 May 2019
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
08 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
06 Mar 2018 AP01 Appointment of Mr Paul Gregory as a director on 5 March 2018
06 Mar 2018 TM01 Termination of appointment of Jennifer Anne Gregory as a director on 5 March 2018
16 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
21 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
27 Oct 2016 CS01 Confirmation statement made on 13 September 2016 with updates