P & M CONSULTING SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 07081134 |
Category | Private Limited Company |
Incorporated | 19 Nov 2009 |
Age | 14 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
P & M CONSULTING SERVICES LIMITED is an liquidation private limited company with number 07081134. It was incorporated 14 years, 6 months, 14 days ago, on 19 November 2009. The company address is Montague Place Quayside Montague Place Quayside, Chatham, ME4 4QU, Kent.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Jan 2024
Action Date: 15 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-15
Documents
Liquidation voluntary declaration of solvency
Date: 12 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Address
Type: AD01
Old address: Uppington Withypool Somerset TA24 7RP United Kingdom
Change date: 2022-11-30
New address: Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Change to a person with significant control
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Susan Mary Dodd
Change date: 2018-11-21
Documents
Change person director company with change date
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-21
Officer name: Mr Peter Brodrick Kerr-Dineen
Documents
Change person director company with change date
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-21
Officer name: Dr Susan Mary Dodd
Documents
Change to a person with significant control
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-21
Psc name: Mr Peter Brodrick Kerr-Dineen
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-21
New address: Uppington Withypool Somerset TA24 7RP
Old address: The Gatehouse Bishop's Gate Road Englefield Green Surrey TW20 0XY
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Change account reference date company current extended
Date: 09 Dec 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2010-03-31
Documents
Change account reference date company current shortened
Date: 25 Nov 2009
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-11-30
New date: 2010-03-31
Documents
Some Companies
43 AVERY HILL,NEWTON ABBOT,TQ12 3LB
Number: | 08104744 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE005569 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
JAY BONNEY MEDICAL AND TRANSPORTATION LTD
20 DAUNTLESS ROAD,READING,RG7 3NZ
Number: | 11571439 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 CRANBROOK ROAD,ILFORD,IG1 4PU
Number: | 08010371 |
Status: | ACTIVE |
Category: | Private Limited Company |
WIDMUTH,NESTON,CH64 3TH
Number: | 10071923 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS JENKINS INVESTMENTS LTD
THE SWAN CENTRE 25 ROSEMARY ROAD,LONDON,SW17 0AR
Number: | 10846028 |
Status: | ACTIVE |
Category: | Private Limited Company |