Advanced company searchLink opens in new window

PMG FABRICATION LTD

Company number 09427395

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)
30 Oct 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Aug 2024 AD01 Registered office address changed from 18/20 Canterbury Road Whitstable Kent CT5 4EY England to Resolution House 12 Mill Hill Leeds LS1 5DQ on 7 August 2024
06 Aug 2024 600 Appointment of a voluntary liquidator
06 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-29
06 Aug 2024 LIQ02 Statement of affairs
22 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
22 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
22 Nov 2023 AP03 Appointment of Mrs June Ann Marsh as a secretary on 20 August 2015
08 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
07 Nov 2022 AD01 Registered office address changed from Unit 2 Vincent Farm Vincent Road Margate CT9 4LH England to 18/20 Canterbury Road Whitstable Kent CT5 4EY on 7 November 2022
31 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
26 May 2022 AD01 Registered office address changed from Unit 5 Thorne Farm Thorne Hill Minster Kent CT12 5DS England to Unit 2 Vincent Farm Vincent Road Margate CT9 4LH on 26 May 2022
17 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
21 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
14 Dec 2020 CS01 Confirmation statement made on 2 November 2020 with updates
20 Aug 2020 AA Total exemption full accounts made up to 29 February 2020
04 Dec 2019 AD01 Registered office address changed from Unit 8 Thorne Farm Thorne Hill Minster Kent CT12 5DS England to Unit 5 Thorne Farm Thorne Hill Minster Kent CT12 5DS on 4 December 2019
08 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
22 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
27 Mar 2019 PSC04 Change of details for Mr Paul John Marsh as a person with significant control on 2 June 2018
27 Mar 2019 CH01 Director's details changed for Paul John Marsh on 2 June 2018
13 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
06 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
12 Apr 2018 PSC04 Change of details for Mr Glen Robert Marsh as a person with significant control on 12 April 2018
12 Apr 2018 CH01 Director's details changed for Mr Glen Robert Marsh on 12 April 2018