PM SOLUTIONS AND SERVICES LTD
Status | DISSOLVED |
Company No. | 08758904 |
Category | Private Limited Company |
Incorporated | 01 Nov 2013 |
Age | 10 years, 5 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 03 Aug 2021 |
Years | 2 years, 8 months, 26 days |
SUMMARY
PM SOLUTIONS AND SERVICES LTD is an dissolved private limited company with number 08758904. It was incorporated 10 years, 5 months, 28 days ago, on 01 November 2013 and it was dissolved 2 years, 8 months, 26 days ago, on 03 August 2021. The company address is Suite 283, Regency House 91 Western Road, Brighton, BN1 2NW, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 06 Mar 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 20 May 2020
Action Date: 20 May 2020
Category: Address
Type: AD01
Old address: 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA England
Change date: 2020-05-20
New address: Suite 283, Regency House 91 Western Road Brighton BN1 2NW
Documents
Change person director company with change date
Date: 20 May 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Leckie
Change date: 2020-05-20
Documents
Confirmation statement with updates
Date: 08 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change person director company with change date
Date: 15 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Leckie
Change date: 2019-05-15
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2016
Action Date: 07 Mar 2016
Category: Address
Type: AD01
New address: 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA
Change date: 2016-03-07
Old address: 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA United Kingdom
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2016
Action Date: 06 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-06
Old address: 3rd Floor Buckingham House Buckingham Street Aylesbury HP20 2LA
New address: 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Change person director company with change date
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-22
Officer name: Mr David Leckie
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Some Companies
BRIDGE HOUSE,SWAFFHAM,PE37 7PU
Number: | 09342720 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVIEMORE HOLIDAY HOMES LIMITED
THE BIRCHES,KINGUSSIE,PH21 1LE
Number: | SC311069 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THE CYPRUS HOTEL,SOUTH SHIELDS,NE33 4AF
Number: | 09129652 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 38 REDCLIFF ROAD,HULL,HU14 3RS
Number: | 08452382 |
Status: | ACTIVE |
Category: | Private Limited Company |
21-23 WOODGRANGE ROAD,LONDON,E7 8BA
Number: | 11249266 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A THORPE ROAD,LONDON,E6 2HS
Number: | 05778410 |
Status: | ACTIVE |
Category: | Private Limited Company |