PRACTICALLY PERFECT PMO LIMITED

1 City Road East, Manchester, M15 4PN, Greater Manchester
StatusDISSOLVED
Company No.08049417
CategoryPrivate Limited Company
Incorporated27 Apr 2012
Age12 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution23 Dec 2019
Years4 years, 5 months, 26 days

SUMMARY

PRACTICALLY PERFECT PMO LIMITED is an dissolved private limited company with number 08049417. It was incorporated 12 years, 1 month, 21 days ago, on 27 April 2012 and it was dissolved 4 years, 5 months, 26 days ago, on 23 December 2019. The company address is 1 City Road East, Manchester, M15 4PN, Greater Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 23 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Sep 2018

Action Date: 21 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Sep 2017

Action Date: 21 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Address

Type: AD01

New address: C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester Greater Manchester M15 4PN

Old address: 10 Magnolia Road Penwortham Preston PR1 0PS England

Change date: 2016-08-17

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 12 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Logan

Change date: 2016-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-17

Old address: 17a Rawstorne Road Penwortham Preston Lancashire PR1 9XB

New address: 10 Magnolia Road Penwortham Preston PR1 0PS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Change person director company with change date

Date: 02 May 2014

Action Date: 17 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-17

Officer name: Mrs Jennifer Logan

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2014

Action Date: 02 May 2014

Category: Address

Type: AD01

Old address: 19 Hollywood Avenue Penwortham Preston Lancashire PR1 9AS

Change date: 2014-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Incorporation company

Date: 27 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANOTHER ANGLE PHOTOGRAPHY LIMITED

UNIT 43, BASEPOINT HAVANT,HAVANT,PO9 1HS

Number:09629847
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAWTHORNE CONSTRUCTION COMPANY LIMITED

C/O MAXIM OMEGA COURT,SHEFFIELD,S11 8FT

Number:04984449
Status:LIQUIDATION
Category:Private Limited Company

COBAIN DIGITAL LIMITED

HIGHFIELDS YELDHAM ROAD,HALSTEAD,CO9 4ND

Number:08954504
Status:ACTIVE
Category:Private Limited Company

NICOL & CO ESTATE AGENTS LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:07421658
Status:ACTIVE
Category:Private Limited Company

PAPA CHINO'S (MOSELEY) LTD

3 YORK ROAD,BIRMINGHAM,B14 7SA

Number:11188513
Status:ACTIVE
Category:Private Limited Company

TERRINVEST GROUP LTD

DEPT 613 601 INTERNATIONAL HOUSE,LONDON W1B 2QD,W1B 2QD

Number:06582402
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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