Advanced company searchLink opens in new window

PMS HIRE LIMITED

Company number 08197321

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)
21 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 26 April 2023
20 Oct 2022 AD01 Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG to Levelq Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 20 October 2022
05 May 2022 AD01 Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH England to Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG on 5 May 2022
05 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-27
05 May 2022 600 Appointment of a voluntary liquidator
04 May 2022 LIQ02 Statement of affairs
25 Nov 2021 AD01 Registered office address changed from 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ England to 43 Coniscliffe Road Darlington County Durham DL3 7EH on 25 November 2021
26 Oct 2021 TM01 Termination of appointment of Frank Edward Suhadolnik as a director on 11 October 2021
24 Aug 2021 AA01 Previous accounting period shortened from 26 August 2020 to 25 August 2020
25 May 2021 AA01 Previous accounting period shortened from 27 August 2020 to 26 August 2020
03 Mar 2021 PSC01 Notification of Frank Anthony Suhadolnik as a person with significant control on 6 April 2016
03 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
03 Mar 2021 PSC04 Change of details for Mrs Pamela Margaret Suhadolnik as a person with significant control on 6 April 2016
24 Dec 2020 AA Total exemption full accounts made up to 27 August 2019
30 Nov 2020 CH01 Director's details changed for Mr Robert Anthony Suhadolnik on 30 November 2020
30 Nov 2020 CH01 Director's details changed for Mr Robert Anthony Suhadolnik on 30 November 2020
30 Nov 2020 CH01 Director's details changed for Mr Frank Anthony Suhadolnik on 30 November 2020
20 Oct 2020 PSC04 Change of details for Mrs Pam Suhadolnik as a person with significant control on 20 October 2020
25 Aug 2020 AA01 Previous accounting period shortened from 28 August 2019 to 27 August 2019
02 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
28 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
12 Jun 2019 AD01 Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU to 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ on 12 June 2019
28 May 2019 CS01 Confirmation statement made on 1 March 2019 with updates