Advanced company searchLink opens in new window

PMUK LTD

Company number 07384192

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2015 DS01 Application to strike the company off the register
01 Dec 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
15 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Apr 2014 AD01 Registered office address changed from Unit 22 St James House Webberley Lane Longton Stoke-on-Trent Staffordshire ST3 1RJ on 28 April 2014
30 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
16 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
16 Apr 2013 TM01 Termination of appointment of Christopher Hassall as a director
06 Feb 2013 AR01 Annual return made up to 22 September 2012 with full list of shareholders
08 Nov 2012 AA Total exemption full accounts made up to 29 February 2012
11 Jun 2012 AA Accounts for a dormant company made up to 28 February 2011
08 Jun 2012 AA01 Current accounting period shortened from 29 February 2012 to 28 February 2011
19 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
19 Oct 2011 CH01 Director's details changed for Paul Mountford on 18 October 2011
31 May 2011 AP01 Appointment of Mr Christopher Hassall as a director
31 May 2011 AP01 Appointment of Mr Matthew Sneath as a director
01 Apr 2011 TM01 Termination of appointment of Matthew Sneath as a director
01 Apr 2011 TM01 Termination of appointment of Christopher Hassall as a director
22 Mar 2011 TM01 Termination of appointment of Maria Consuelo Mendoza as a director
22 Mar 2011 AD01 Registered office address changed from 311 Shoreham Street Sheffield S2 4FA England on 22 March 2011
08 Mar 2011 AP01 Appointment of Mr Christopher Hassall as a director
08 Mar 2011 AP01 Appointment of Mr Matthew Sneath as a director
08 Mar 2011 AA01 Current accounting period extended from 30 September 2011 to 29 February 2012
23 Dec 2010 AP01 Appointment of Paul Mountford as a director