PM CAR SALES (NORTH WEST) LIMITED
Status | DISSOLVED |
Company No. | 05552822 |
Category | Private Limited Company |
Incorporated | 02 Sep 2005 |
Age | 18 years, 8 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 11 May 2021 |
Years | 3 years, 19 days |
SUMMARY
PM CAR SALES (NORTH WEST) LIMITED is an dissolved private limited company with number 05552822. It was incorporated 18 years, 8 months, 28 days ago, on 02 September 2005 and it was dissolved 3 years, 19 days ago, on 11 May 2021. The company address is Adelphi Chambers Adelphi Chambers, Southport, PR9 0NZ.
Company Fillings
Gazette dissolved voluntary
Date: 11 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Feb 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Confirmation statement with updates
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change account reference date company previous extended
Date: 25 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2019-01-31
Documents
Confirmation statement with updates
Date: 03 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Change person director company with change date
Date: 18 Apr 2013
Action Date: 18 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-18
Officer name: Karen Miller
Documents
Change person director company with change date
Date: 18 Apr 2013
Action Date: 18 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Miller
Change date: 2013-04-18
Documents
Change person secretary company with change date
Date: 18 Apr 2013
Action Date: 18 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-04-18
Officer name: Philip Miller
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/06; full list of members
Documents
Legacy
Date: 30 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 13/10/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FLAT 17B,LIVERPOOL,L7 3HT
Number: | 11845793 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 GROVE PARK,WAKEFIELD,WF4 3BZ
Number: | 08971413 |
Status: | ACTIVE |
Category: | Private Limited Company |
8TH FLOOR,EDGWARE,HA8 7EJ
Number: | 08723997 |
Status: | ACTIVE |
Category: | Private Limited Company |
G1 DUNDONALD ENTERPRISE PARK,DUNDONALD,BT16 1QT
Number: | NC000649 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ROSS MANAGEMENT ACCOUNTANCY UPPER FLOOR,HEATHFIELD,TN21 8HU
Number: | 08458045 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MARKET SQUARE 18 CHEQUERS SQUARE,UXBRIDGE,UB8 1LN
Number: | 11704150 |
Status: | ACTIVE |
Category: | Private Limited Company |