PMSE LTD

1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ
StatusDISSOLVED
Company No.08617300
CategoryPrivate Limited Company
Incorporated19 Jul 2013
Age10 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution18 Mar 2023
Years1 year, 2 months, 18 days

SUMMARY

PMSE LTD is an dissolved private limited company with number 08617300. It was incorporated 10 years, 10 months, 17 days ago, on 19 July 2013 and it was dissolved 1 year, 2 months, 18 days ago, on 18 March 2023. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.



Company Fillings

Gazette dissolved liquidation

Date: 18 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Feb 2022

Action Date: 21 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-21

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Feb 2021

Category: Address

Type: AD02

Old address: Cedar House Vine Lane Hillingdon Uxbridge Middlesex UB10 0NF

New address: Cedar House Vine Lane Hillingdon Uxbridge Middlesex UB10 0NF

Documents

View document PDF

Change sail address company with new address

Date: 12 Feb 2021

Category: Address

Type: AD02

New address: Cedar House Vine Lane Hillingdon Uxbridge Middlesex UB10 0NF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

Old address: Cedar House Vine Lane Hillingdon Uxbridge Middlesex UB10 0NF England

New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ

Change date: 2021-01-05

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Baldish Dhillon

Change date: 2020-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 May 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Sylvestre

Termination date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-02

Officer name: Mr Shaun Sylvestre

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2017

Action Date: 23 Jul 2017

Category: Address

Type: AD01

Old address: Cedar House Vine Lane Hillingdon UB10 0FN England

Change date: 2017-07-23

New address: Cedar House Vine Lane Hillingdon Uxbridge Middlesex UB10 0NF

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-17

Psc name: Mr Baldish Dhillon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inderjit Singh Judge

Termination date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

Old address: 2 Royal Parade Hanger Lane Ealing W5 1ET

Change date: 2016-02-22

New address: Cedar House Vine Lane Hillingdon UB10 0FN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Address

Type: AD01

New address: 2 Royal Parade Hanger Lane Ealing W5 1ET

Old address: 9 Harries Road Hayes Middlesex UB4 9DD England

Change date: 2015-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Address

Type: AD01

New address: 9 Harries Road Hayes Middlesex UB4 9DD

Change date: 2015-04-17

Old address: Unit 14 Tudor Works Beaconsfield Road Hayes Middlesex UB4 0SL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Address

Type: AD01

Old address: 9 Harries Road Yeading Hayes Middlesex UB4 9DD England

Change date: 2014-01-20

Documents

View document PDF

Incorporation company

Date: 19 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ARCHSTONE CHALFORD LIMITED

2 WEST MILLS,NEWBURY,RG14 5HG

Number:08974068
Status:ACTIVE
Category:Private Limited Company

ASHAY HOLDINGS LLP

THE HAWTHORNS MARSDEN ROAD,SUNDERLAND,SR6 7RA

Number:OC415899
Status:ACTIVE
Category:Limited Liability Partnership

CORTI LIMITED

40 LAVIDGE ROAD,,SE7 3NF

Number:02768953
Status:LIQUIDATION
Category:Private Limited Company

FUNGRY LIMITED

107 WALTON STREET,OXFORD,OX2 6AJ

Number:11115815
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAYSTAR CONSULTING LIMITED

16 STATION ROAD,CHESHAM,HP5 1DH

Number:07159267
Status:ACTIVE
Category:Private Limited Company

SADOWSKI TRANSLATIONS LTD

53 AVALON,BRIGHTON,BN1 2RP

Number:10242716
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