P M PROPERTY SERVICES (WESSEX) LTD
Company number 07543666
- Company Overview for P M PROPERTY SERVICES (WESSEX) LTD (07543666)
- Filing history for P M PROPERTY SERVICES (WESSEX) LTD (07543666)
- People for P M PROPERTY SERVICES (WESSEX) LTD (07543666)
- Insolvency for P M PROPERTY SERVICES (WESSEX) LTD (07543666)
- More for P M PROPERTY SERVICES (WESSEX) LTD (07543666)
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
|
|
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
|
|
17 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 9 February 2022
|
|
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 |