Advanced company searchLink opens in new window

P M PROPERTY SERVICES (WESSEX) LTD

Company number 07543666

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)
04 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 10 May 2024
14 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 10 May 2023
15 Sep 2022 AD01 Registered office address changed from 14 Queen Square Bath BA1 2HN to 11C Kingsmead Square Bath BA1 2AB on 15 September 2022
17 May 2022 AD01 Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to 14 Queen Square Bath BA1 2HN on 17 May 2022
17 May 2022 LIQ02 Statement of affairs
17 May 2022 600 Appointment of a voluntary liquidator
17 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-11
24 Mar 2022 PSC01 Notification of Richard Mills as a person with significant control on 22 March 2022
24 Mar 2022 PSC01 Notification of Jane Pinna as a person with significant control on 22 March 2022
24 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 24 March 2022
24 Mar 2022 AP01 Appointment of Mr Richard James Mills as a director on 22 March 2022
22 Mar 2022 TM01 Termination of appointment of Richard James Mills as a director on 22 March 2022
22 Mar 2022 AD01 Registered office address changed from Ground Floor, Clays End Barn Newton St. Loe Bath BA2 9DE to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on 22 March 2022
08 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with updates
17 Feb 2022 MA Memorandum and Articles of Association
17 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 09/02/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2022 SH01 Statement of capital following an allotment of shares on 9 February 2022
  • GBP 100,100.00
15 Feb 2022 TM01 Termination of appointment of Jane Pinna as a director on 15 February 2022
11 Feb 2022 AA01 Previous accounting period extended from 31 May 2021 to 30 June 2021
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 AA Micro company accounts made up to 31 May 2020
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
10 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
04 Mar 2020 AA Micro company accounts made up to 31 May 2019