P & M CARS LTD

71 Clough Road, Hull, HU6 7PL
StatusACTIVE
Company No.08172034
CategoryPrivate Limited Company
Incorporated08 Aug 2012
Age11 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

P & M CARS LTD is an active private limited company with number 08172034. It was incorporated 11 years, 9 months, 7 days ago, on 08 August 2012. The company address is 71 Clough Road, Hull, HU6 7PL.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kristine Grietena

Termination date: 2017-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mr Mindaugas Zubrickas

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-10

Officer name: Miss Kristine Grietena

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 09 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-09

Officer name: Mindaugas Zubrickas

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2015

Action Date: 09 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-09

Officer name: Peter Hrano

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

Old address: 4 Kingston Villas Estcourt Street Hull HU9 2SB

New address: 71 Clough Road Hull HU6 7PL

Change date: 2015-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Incorporation company

Date: 08 Aug 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ARIA HC LIMITED

MANUFACTORY HOUSE,HERTFORD,SG14 1BP

Number:09278475
Status:ACTIVE
Category:Private Limited Company

COSMIC COPPERS CHILDCARE LIMITED

1801 PAISLEY ROAD WEST,,G52 3SS

Number:SC337815
Status:ACTIVE
Category:Private Limited Company

CP PLUMBING & DISTRIBUTION LTD

75 WESTWOOD ROAD,GLASGOW,G43 1DT

Number:SC618841
Status:ACTIVE
Category:Private Limited Company

GO DOGGIE LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:11806767
Status:ACTIVE
Category:Private Limited Company

K V A (CONSULTANTS) LIMITED

21/27 OCK STREET,OXFORDSHIRE,OX14 5AJ

Number:01807141
Status:ACTIVE
Category:Private Limited Company

RED HOUSE FARM HOLIDAY LETS LIMITED

MIDDLEBOROUGH HOUSE,COLCHESTER,CO1 1QT

Number:11170280
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