PMR COMMS LIMITED

97 Boundary Road, Wallington, SM6 0TE, Surrey, United Kingdom
StatusDISSOLVED
Company No.08687731
CategoryPrivate Limited Company
Incorporated12 Sep 2013
Age10 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 year, 11 months, 19 days

SUMMARY

PMR COMMS LIMITED is an dissolved private limited company with number 08687731. It was incorporated 10 years, 8 months, 21 days ago, on 12 September 2013 and it was dissolved 1 year, 11 months, 19 days ago, on 14 June 2022. The company address is 97 Boundary Road, Wallington, SM6 0TE, Surrey, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control without name date

Date: 11 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Address

Type: AD01

Old address: Emstrey House North Shrewsbury Business Park Shropshire SY2 6LG

New address: 97 Boundary Road Wallington Surrey SM6 0TE

Change date: 2021-06-17

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-20

Psc name: Miss Ann Margaret Billin

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Ann Margaret Billin

Change date: 2020-01-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-20

Psc name: Miss Ann Margaret Billin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Ann Margaret Billin

Change date: 2020-01-20

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-20

Psc name: Peter Michael Rogers

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 18 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ann Margaret Billin

Appointment date: 2013-09-18

Documents

View document PDF

Resolution

Date: 06 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2020

Action Date: 20 Jan 2020

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2020-01-20

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-28

Psc name: Miss Margaret Ann Billin

Documents

View document PDF

Change person director company

Date: 08 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-07

Psc name: Miss Margaret Ann Billin

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Margaret Ann Billin

Change date: 2019-10-07

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-07

Officer name: Mr Peter Michael Rogers

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2018

Action Date: 15 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Margaret Ann Billin

Change date: 2017-10-15

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Michael Rogers

Change date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2013

Action Date: 19 Sep 2013

Category: Address

Type: AD01

Old address: Emstrey House Sitka Drive, Shrewsbury Business Park Shrewsbury SY2 6LG England

Change date: 2013-09-19

Documents

View document PDF

Incorporation company

Date: 12 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE PROPERTY MANAGEMENT LTD

11 CHURCH ROAD,BEXELYHEATH,DA7 4DD

Number:11691353
Status:ACTIVE
Category:Private Limited Company

BLACKLIST UK ENTERTAINMENT LIMITED

55 KENTISH TOWN ROAD,LONDON,NW1 8NX

Number:03580703
Status:ACTIVE
Category:Private Limited Company

CLARKE HOMES LTD

9A FIELDSIDE,ELY,CB6 3AT

Number:08700284
Status:ACTIVE
Category:Private Limited Company

CORSTORPHINE CAFE LIMITED

88 ST. JOHNS ROAD,EDINBURGH,EH12 8AT

Number:SC621424
Status:ACTIVE
Category:Private Limited Company

CROWD MEDIA LTD

3RD FLOOR,LONDON,EC2A 4NE

Number:10259842
Status:ACTIVE
Category:Private Limited Company

SPICE OF CHIGWELL LIMITED

24 OSBORN STREET,LONDON,E1 6TD

Number:11941121
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