P M LOGISTICS LIMITED
Status | DISSOLVED |
Company No. | 04845866 |
Category | Private Limited Company |
Incorporated | 25 Jul 2003 |
Age | 20 years, 10 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2022 |
Years | 2 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
Dissolution application strike off company
Date: 15 Oct 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/09; full list of members
Documents
Legacy
Date: 21 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/08; full list of members
Documents
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
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
Gazette filings brought up to date
Date: 10 Feb 2009
Category: Gazette
Type: DISS40
Documents
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
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
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/07; full list of members
Documents
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
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/06; no change of members
Documents
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
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/05; no change of members
Documents
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
Legacy
Date: 19 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/04; full list of members
Documents
Legacy
Date: 09 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 25/07/03--------- £ si 49@1=49 £ ic 51/100
Documents
Legacy
Date: 09 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 25/07/03--------- £ si 50@1=50 £ ic 1/51
Documents
Resolution
Date: 09 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 08 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
52A HOLLOWS CLOSE,SALISBURY,SP2 8JX
Number: | 08767850 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MILWOOD HOUSE,MAIDSTONE,ME14 5DZ
Number: | 10235478 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11168909 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
8TH FLOOR HYDE HOUSE,LONDON,NW9 6LA
Number: | 05664505 |
Status: | ACTIVE |
Category: | Private Limited Company |