P.M.B. ELECTRICAL SUPPLIES LIMITED
Status | DISSOLVED |
Company No. | 02128843 |
Category | Private Limited Company |
Incorporated | 07 May 1987 |
Age | 37 years, 27 days |
Jurisdiction | England Wales |
Dissolution | 26 Sep 2023 |
Years | 8 months, 7 days |
SUMMARY
P.M.B. ELECTRICAL SUPPLIES LIMITED is an dissolved private limited company with number 02128843. It was incorporated 37 years, 27 days ago, on 07 May 1987 and it was dissolved 8 months, 7 days ago, on 26 September 2023. The company address is 57 Southend Road 57 Southend Road, Essex, RM17 5NL.
Company Fillings
Gazette dissolved voluntary
Date: 26 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 26 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change account reference date company previous shortened
Date: 28 May 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA01
Made up date: 2019-08-31
New date: 2019-07-31
Documents
Change account reference date company previous extended
Date: 30 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA01
New date: 2019-08-31
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Appoint person director company with name date
Date: 01 Sep 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-01
Officer name: Mrs Heather Gibb
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Legacy
Date: 17 Jan 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 17 Jan 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Martin Gibb
Change date: 2010-01-20
Documents
Accounts with accounts type total exemption full
Date: 16 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 31 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 23 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 10 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 01 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 29 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type full
Date: 06 Jun 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 03 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 30 May 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 09 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type full
Date: 28 May 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 29 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with accounts type full
Date: 31 May 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 24 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type full
Date: 06 May 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 25 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Legacy
Date: 09 Sep 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 05 Jun 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 05 Jun 1996
Category: Address
Type: 287
Description: Registered office changed on 05/06/96 from: 57 southend road grays essex RM17 5NL
Documents
Legacy
Date: 04 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Accounts with accounts type small
Date: 25 May 1995
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 23 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type full
Date: 17 May 1994
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 10 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; full list of members
Documents
Accounts with accounts type small
Date: 16 Mar 1993
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Legacy
Date: 17 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; full list of members
Documents
Accounts with accounts type small
Date: 14 Jul 1992
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Legacy
Date: 03 Mar 1992
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/91; no change of members
Documents
Legacy
Date: 25 Jul 1991
Category: Capital
Type: 88(2)R
Description: Ad 19/07/91--------- £ si 29900@1=29900 £ ic 100/30000
Documents
Legacy
Date: 16 Jul 1991
Category: Capital
Type: 123
Description: £ nc 40000/79000 26/06/91
Documents
Resolution
Date: 16 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 03 May 1991
Action Date: 31 Jul 1990
Category: Accounts
Type: AA
Made up date: 1990-07-31
Documents
Legacy
Date: 26 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Accounts with accounts type small
Date: 11 Feb 1991
Action Date: 31 Jul 1989
Category: Accounts
Type: AA
Made up date: 1989-07-31
Documents
Legacy
Date: 15 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 01 Mar 1990
Category: Address
Type: 287
Description: Registered office changed on 01/03/90 from: 71 front lane cranham nr upminster essex RM14 1XL;
Documents
Legacy
Date: 20 Dec 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 15 Mar 1989
Action Date: 31 Jul 1988
Category: Accounts
Type: AA
Made up date: 1988-07-31
Documents
Legacy
Date: 15 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 15 Mar 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/07
Documents
Legacy
Date: 15 Feb 1989
Category: Capital
Type: PUC 2
Description: Wd 02/02/89 ad 31/07/87--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 08 Feb 1989
Category: Address
Type: 287
Description: Registered office changed on 08/02/89 from: 191 st marys lane upminster essex RM14 3BU
Documents
Legacy
Date: 15 May 1987
Category: Address
Type: 287
Description: Registered office changed on 15/05/87 from: 41 wadeson street london E2 9DP
Documents
Legacy
Date: 15 May 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Certificate incorporation
Date: 07 May 1987
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
1-2-1 THE BARRACKS,LANCASTER,LA1 4XQ
Number: | 09081075 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 24) LIMITED
32 ST. JAMES'S STREET,LONDON,SW1A 1HD
Number: | 07736236 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 VIKING CLOSE,HULL,HU10 6DZ
Number: | 07775424 |
Status: | ACTIVE |
Category: | Private Limited Company |
425 BROAD LANE,COVENTRY,CV5 7AX
Number: | 09349715 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 DEVONSHIRE PLACE,HARROGATE,HG1 4AA
Number: | 10323816 |
Status: | ACTIVE |
Category: | Private Limited Company |
T. GROOM (JOINERS & BUILDERS) LIMITED
11 LIMETREE WALK,MILTON OF CAMPSIE,G66 8HW
Number: | SC349996 |
Status: | ACTIVE |
Category: | Private Limited Company |