- Company Overview for PMS HIRE LIMITED (08197321)
- Filing history for PMS HIRE LIMITED (08197321)
- People for PMS HIRE LIMITED (08197321)
- Insolvency for PMS HIRE LIMITED (08197321)
- More for PMS HIRE LIMITED (08197321)
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
|
|
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 |