PMO PLANNING SOLUTIONS LTD

29 Ravensdale Drive 29 Ravensdale Drive, Telford, TF2 8SB, England
StatusDISSOLVED
Company No.07023519
CategoryPrivate Limited Company
Incorporated18 Sep 2009
Age14 years, 8 months, 4 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 3 months, 14 days

SUMMARY

PMO PLANNING SOLUTIONS LTD is an dissolved private limited company with number 07023519. It was incorporated 14 years, 8 months, 4 days ago, on 18 September 2009 and it was dissolved 2 years, 3 months, 14 days ago, on 08 February 2022. The company address is 29 Ravensdale Drive 29 Ravensdale Drive, Telford, TF2 8SB, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Address

Type: AD01

Old address: 33 st Cuthberts Crescent Albrighton Wolverhampton WV7 3HP United Kingdom

Change date: 2021-07-19

New address: 29 Ravensdale Drive Muxton Telford TF2 8SB

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Address

Type: AD01

Old address: 53 West Street St. Georges Telford Shropshire TF2 9HX

Change date: 2016-02-12

New address: 33 st Cuthberts Crescent Albrighton Wolverhampton WV7 3HP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Address

Type: AD01

Old address: 14 Meadowvale Road Lickey End Bromsgrove Worcestershire B60 1JY

Change date: 2015-08-27

New address: 53 West Street St. Georges Telford Shropshire TF2 9HX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lisa Fischer

Change date: 2013-10-18

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-18

Old address: C/O Lisa Fischer 14 Meadowvale Road Lickey End Bromsgrove Worcestershire B60 1JY England

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Address

Type: AD01

Old address: Oakwoods Armscote Road Tredington Shipston-on-Stour Warwickshire CV36 4NP England

Change date: 2013-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2012

Action Date: 16 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lisa Fischer

Change date: 2012-03-16

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2012

Action Date: 26 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-26

Old address: 171 Woodside Road Ketley Telford TF1 5WT TF1 5WT United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-18

Officer name: Ms Lisa Fischer

Documents

View document PDF

Incorporation company

Date: 18 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE SPORTS CONSULTANTS LIMITED

ARENA WEALTH CHISWICK GATE,LONDON,W4 5RT

Number:07965900
Status:ACTIVE
Category:Private Limited Company

ALLIANCE STRATEGIES LIMITED

25A CLEWER FIELDS,BERKSHIRE,SL4 5BW

Number:04562946
Status:ACTIVE
Category:Private Limited Company

DALEY PROJECT ENTERPRISE LTD

8 WEST END,MELTON MOWBRAY,LE14 4PE

Number:09517329
Status:ACTIVE
Category:Private Limited Company

GRAHAM BRADLEY JOINERY LIMITED

21 WOODLANDS ROAD,WILLERBY,HU5 5EF

Number:06901661
Status:ACTIVE
Category:Private Limited Company

MEDITERRANEAN BAKERY LIMITED

C/O. JSP ACCOUNTANTS LIMITED, FIRST FLOOR,,HARROW,,HA1 1BE

Number:10417940
Status:ACTIVE
Category:Private Limited Company

THOMAS WELDER - FAB UK LIMITED

FLAT ABOVE LITTLE HULTON MANCHESTER ROAD WEST 241A,MANCHESTER,M38 9XE

Number:11408549
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