Advanced company searchLink opens in new window

PRM (NI) LTD

Company number NI616341

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2021 DS01 Application to strike the company off the register
15 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
15 Mar 2021 PSC04 Change of details for Mr Patrick Roger Mcclean as a person with significant control on 6 April 2016
15 Mar 2021 PSC04 Change of details for Mr David William John Mcclean as a person with significant control on 6 April 2016
08 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
23 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
27 Aug 2019 AA01 Previous accounting period extended from 31 January 2019 to 30 April 2019
17 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
25 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
22 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
23 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
18 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
09 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
21 Jan 2015 CH01 Director's details changed for Mr Patrick Roger Mcclean on 23 September 2013
21 Jan 2015 CH01 Director's details changed for Mr David William John Mcclean on 23 September 2013
30 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
02 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-02
  • GBP 2
26 Jan 2014 AD01 Registered office address changed from 5Th Floor Donegal House 7 Donegal Square North Belfast BT1 5GB Northern Ireland on 26 January 2014
16 Jan 2013 NEWINC Incorporation