Advanced company searchLink opens in new window

PMR CONTRACTS LIMITED

Company number 08410753

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)
09 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
14 Mar 2016 AD01 Registered office address changed from Bridge House Orchard Lane Great Glen Leicester Leicestershire LE8 9GJ to 780 Melton Road Thurmaston Leicester Leicestershire LE4 8BD on 14 March 2016
14 Mar 2016 CH01 Director's details changed for Mr Alan Palmer on 15 February 2016
20 May 2015 AA Total exemption small company accounts made up to 31 March 2014
12 May 2015 DISS40 Compulsory strike-off action has been discontinued
11 May 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
09 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
08 Jun 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
19 Feb 2013 NEWINC Incorporation