PMGASKIN LIMITED

101 George Frederick Road, Sutton Coldfield, B73 6TD, West Midlands
StatusDISSOLVED
Company No.09528799
CategoryPrivate Limited Company
Incorporated07 Apr 2015
Age9 years, 26 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 1 month, 5 days

SUMMARY

PMGASKIN LIMITED is an dissolved private limited company with number 09528799. It was incorporated 9 years, 26 days ago, on 07 April 2015 and it was dissolved 2 years, 1 month, 5 days ago, on 29 March 2022. The company address is 101 George Frederick Road, Sutton Coldfield, B73 6TD, West Midlands.



Company Fillings

Gazette dissolved compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 05 Nov 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 23 Dec 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2020

Action Date: 07 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Address

Type: AD01

New address: 101 George Frederick Road Sutton Coldfield West Midlands B73 6TD

Old address: Flat 8 Oakland House 463 Lichfield Road Sutton Coldfield B74 4DJ England

Change date: 2019-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Administrative restoration company

Date: 17 Oct 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2019

Action Date: 07 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Address

Type: AD01

Old address: , Flat 10 Oakland House Lichfield Road, Sutton Coldfield, B74 4DJ, United Kingdom

New address: Flat 8 Oakland House 463 Lichfield Road Sutton Coldfield B74 4DJ

Change date: 2018-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2018

Action Date: 07 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2017

Action Date: 07 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-07

Documents

View document PDF

Gazette filings brought up to date

Date: 16 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 May 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2017

Action Date: 12 May 2017

Category: Address

Type: AD01

Change date: 2017-05-12

New address: Flat 8 Oakland House 463 Lichfield Road Sutton Coldfield B74 4DJ

Old address: , 4 Elms Road, Sutton Coldfield, West Midlands, B72 1JF, United Kingdom

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Change account reference date company current extended

Date: 05 May 2016

Action Date: 07 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-05-07

Documents

View document PDF

Incorporation company

Date: 07 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBR WINCHESTER LIMITED

LENNOX HOUSE,BATH,BA1 1LB

Number:06963171
Status:ACTIVE
Category:Private Limited Company

EDWARDS FARM SERVICES LIMITED

25 LON YR EGLWYS,BRIDGEND,CF32 0SH

Number:08430794
Status:ACTIVE
Category:Private Limited Company

INDIANFOOD TO ENJOY LTD

1 OCKENDEN LANE,HAYWARDS HEATH,RH17 5LD

Number:10596220
Status:ACTIVE
Category:Private Limited Company

SIGNS OF SUCCESS LIMITED

THREE GABLES TEWS LANE,BARNSTAPLE,EX31 2JU

Number:04380902
Status:ACTIVE
Category:Private Limited Company

TAIT & COSSAR LIMITED

123 IRISH STREET,,DG1 2PE

Number:SC031494
Status:ACTIVE
Category:Private Limited Company

TAMAR SELECTIONS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08621378
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