Advanced company searchLink opens in new window

PMK MECHANICAL LIMITED

Company number 14244810

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)
15 Oct 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
06 Oct 2023 PSC04 Change of details for Mr Stephen Murray Kirbyshire as a person with significant control on 6 October 2023
06 Oct 2023 TM01 Termination of appointment of Daniel Timmis as a director on 6 October 2023
06 Oct 2023 PSC07 Cessation of Daniel Timmis as a person with significant control on 6 October 2023
05 Jul 2023 CH01 Director's details changed for Mr Stephen Murray Kirbyshire on 5 July 2023
05 Jul 2023 PSC04 Change of details for Mr Stephen Murray Kirbyshire as a person with significant control on 5 July 2023
26 Jun 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 May 2023
16 May 2023 PSC01 Notification of Daniel Timmis as a person with significant control on 19 April 2023
16 May 2023 PSC07 Cessation of Caroline Kirbyshire as a person with significant control on 17 April 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
15 May 2023 AP01 Appointment of Mr Daniel Timmis as a director on 2 May 2023
04 May 2023 AD01 Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW United Kingdom to 24 Mill Rise Road Stoke-on-Trent Staffordshire ST2 7BW on 4 May 2023
03 May 2023 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 3 May 2023
20 Jul 2022 NEWINC Incorporation
Statement of capital on 2022-07-20
  • GBP 200