P M & PARTNERS LTD

Begbies Traynor (Central) Llp Town Wall House Begbies Traynor (Central) Llp Town Wall House, Colchester, CO3 3AD, Essex
StatusDISSOLVED
Company No.08620199
CategoryPrivate Limited Company
Incorporated23 Jul 2013
Age10 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution28 Mar 2024
Years2 months, 22 days

SUMMARY

P M & PARTNERS LTD is an dissolved private limited company with number 08620199. It was incorporated 10 years, 10 months, 27 days ago, on 23 July 2013 and it was dissolved 2 months, 22 days ago, on 28 March 2024. The company address is Begbies Traynor (Central) Llp Town Wall House Begbies Traynor (Central) Llp Town Wall House, Colchester, CO3 3AD, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 28 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 13 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Dec 2022

Action Date: 20 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

New address: Begbies Traynor (Central) Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD

Old address: 139-141 Watling Street Gillingham Kent ME7 2YY

Change date: 2021-11-01

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Menzies

Change date: 2020-04-06

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-06

Officer name: Dina Menzies

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2020

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-06

Psc name: Mr Paul Menzies

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2014

Action Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-07

Officer name: Dina Menzies

Documents

View document PDF

Change person director company

Date: 30 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Change person director company

Date: 13 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Incorporation company

Date: 23 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

3S ASSET MANAGEMENT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11479607
Status:ACTIVE
Category:Private Limited Company

DIFFUSITY LIMITED

UNIT 6 QUEENS YARD,LONDON,E9 5EN

Number:11679840
Status:ACTIVE
Category:Private Limited Company

JAMES FITNESS (KENT) LTD

123 HARVEY DRIVE,WHITSTABLE,CT5 3QY

Number:10741331
Status:ACTIVE
Category:Private Limited Company

SPRAYMORE LTD

17 MELTON MEWS,WHITCHURCH,SY13 1SS

Number:08113891
Status:ACTIVE
Category:Private Limited Company

THE CARA STUD LIMITED

MEEKS PARK,ALLOA,FK10 3QW

Number:SC339410
Status:ACTIVE
Category:Private Limited Company

THE NANNY NETWORKS AGENCY LTD

OFFICE G, EDWARD WOODS COMMUNITY HUB POYNTER HOUSE,LONDON,W11 4TA

Number:09763655
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