Advanced company searchLink opens in new window

PMX WINDOW FILMS LIMITED

Company number 07956500

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2015 DS01 Application to strike the company off the register
28 Jul 2015 AD01 Registered office address changed from Unit 36 Ensign Way Hamble Southampton Hampshire SO31 4RF to Luccam House Church Lane Twyford Winchester Hampshire SO21 1NT on 28 July 2015
30 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
16 Dec 2014 AA Accounts for a dormant company made up to 28 February 2014
20 May 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
20 May 2014 AD01 Registered office address changed from Solent House 107a Alma Road Southampton Hampshire SO14 6UY on 20 May 2014
19 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
07 May 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
25 Feb 2013 TM01 Termination of appointment of Deanne Goodman as a director
05 Dec 2012 AD01 Registered office address changed from 25 the Grove Sholing Southampton Hampshire SO19 9LT United Kingdom on 5 December 2012
08 Oct 2012 AP01 Appointment of Mr Philip Robert James Baker as a director
20 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted