P N M (CONSULTANTS) LIMITED
Status | DISSOLVED |
Company No. | 04671888 |
Category | Private Limited Company |
Incorporated | 20 Feb 2003 |
Age | 21 years, 5 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2019 |
Years | 5 years, 1 month, 20 days |
SUMMARY
P N M (CONSULTANTS) LIMITED is an dissolved private limited company with number 04671888. It was incorporated 21 years, 5 months, 11 days ago, on 20 February 2003 and it was dissolved 5 years, 1 month, 20 days ago, on 11 June 2019. The company address is 8 Turnberry Court 8 Turnberry Court, Keighley, BD20 6UL, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 06 Mar 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Cessation of a person with significant control
Date: 06 Mar 2018
Action Date: 20 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Susan Marshall
Cessation date: 2018-02-20
Documents
Termination secretary company with name termination date
Date: 05 Mar 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Marshall
Termination date: 2018-02-19
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Move registers to sail company
Date: 22 Apr 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Paul Nicholas Marshall
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 17 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 23 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/04; full list of members
Documents
Legacy
Date: 21 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/02/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 05 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 05/03/03 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
ASHTON PROPERTY EXPERT LIMITED
47 ADKINSON AVENUE,RUGBY,CV22 6RQ
Number: | 11116702 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FLUID ENGINEERING CENTRE COLLEGE ROAD,BEDFORD,MK43 0AJ
Number: | 09232319 |
Status: | ACTIVE |
Category: | Private Limited Company |
609 C CROWN HOUSE BUSINESS CENTRE,LONDON,NW10 7PN
Number: | 05098302 |
Status: | ACTIVE |
Category: | Private Limited Company |
YODEN HOUSE,PETERLEE,SR8 1AL
Number: | 11681369 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRIDGE HOUSE,DRONFIELD,S18 2XL
Number: | 08185924 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX
Number: | OC415795 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |