P M LOGISTICS LIMITED

1 Tan Y Bryn 1 Tan Y Bryn, Abergele, LL22 8DY, Wales
StatusDISSOLVED
Company No.04845866
CategoryPrivate Limited Company
Incorporated25 Jul 2003
Age20 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution11 Jan 2022
Years2 years, 4 months, 25 days

SUMMARY

P M LOGISTICS LIMITED is an dissolved private limited company with number 04845866. It was incorporated 20 years, 10 months, 11 days ago, on 25 July 2003 and it was dissolved 2 years, 4 months, 25 days ago, on 11 January 2022. The company address is 1 Tan Y Bryn 1 Tan Y Bryn, Abergele, LL22 8DY, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: AD01

New address: 1 Tan Y Bryn Rhyd-Y-Foel Abergele LL22 8DY

Change date: 2017-04-24

Old address: 7 st. Petersgate Stockport Cheshire SK1 1EB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Francis Mrozek

Change date: 2017-04-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Julie Mrozek

Change date: 2017-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 25 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2010

Action Date: 08 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-08

Old address: 53 Lawnhurst Avenue Brooklands Manchester M23 9RW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 25 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-25

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Francis Mrozek

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 02/03/2009 from 53 lawnhurst avenue brooklands manchester M23 9RW

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 24/02/2009 from room 214 atlas business centre simonsway manchester M22 5PP

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Gazette notice compulsary

Date: 03 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 25/07/03--------- £ si 49@1=49 £ ic 51/100

Documents

View document PDF

Legacy

Date: 09 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 25/07/03--------- £ si 50@1=50 £ ic 1/51

Documents

View document PDF

Resolution

Date: 09 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 08/08/03 from: minshull house 67 wellington road north stockport SK4 2LP

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAT SERVICES LIMITED

52A HOLLOWS CLOSE,SALISBURY,SP2 8JX

Number:08767850
Status:LIQUIDATION
Category:Private Limited Company

CAMCO FILMS LIMITED

MILWOOD HOUSE,MAIDSTONE,ME14 5DZ

Number:10235478
Status:ACTIVE
Category:Private Limited Company

CLOVEPARK LIMITED

REPTON HOUSE,BURTON UPON TRENT,DE15 0YZ

Number:04167062
Status:ACTIVE
Category:Private Limited Company

HAVE MORE FUN (LONDON) LIMITED

1 THORNBURY,MILTON KEYNES,MK6 4BB

Number:02942408
Status:ACTIVE
Category:Private Limited Company

OUTMILL LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11168909
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REACTSOL LTD

8TH FLOOR HYDE HOUSE,LONDON,NW9 6LA

Number:05664505
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source