- Company Overview for PMG FABRICATION LTD (09427395)
- Filing history for PMG FABRICATION LTD (09427395)
- People for PMG FABRICATION LTD (09427395)
- Charges for PMG FABRICATION LTD (09427395)
- Insolvency for PMG FABRICATION LTD (09427395)
- More for PMG FABRICATION LTD (09427395)
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
|
|
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 |