PMP ELECTRICAL ENGINEERS LTD

3 Kensworth Gate 3 Kensworth Gate, Dunstable, LU6 3HS, Bedfordshire
StatusDISSOLVED
Company No.09035600
CategoryPrivate Limited Company
Incorporated12 May 2014
Age10 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution19 Jun 2018
Years6 years, 19 days

SUMMARY

PMP ELECTRICAL ENGINEERS LTD is an dissolved private limited company with number 09035600. It was incorporated 10 years, 1 month, 27 days ago, on 12 May 2014 and it was dissolved 6 years, 19 days ago, on 19 June 2018. The company address is 3 Kensworth Gate 3 Kensworth Gate, Dunstable, LU6 3HS, Bedfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jun 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Mar 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Indigo Secretaries Ltd

Termination date: 2015-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Sutton

Appointment date: 2015-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-17

Old address: 6 Walnut Close Luton LU2 9BB

New address: 3 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Sep 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Indigo Secretaries Ltd

Appointment date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Gazette notice compulsory

Date: 15 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2014

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Litras

Termination date: 2014-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-14

Old address: 28 Town Centre Hatfield AL10 0LD England

New address: 6 Walnut Close Luton LU2 9BB

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Sutton

Appointment date: 2014-08-14

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-16

Old address: 6 Walnut Close Luton LU2 9BB England

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Sutton

Documents

View document PDF

Incorporation company

Date: 12 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD4 DESIGN LIMITED

7 MONTROVIA CRESCENT,LIVERPOOL,L10 9NB

Number:04632511
Status:ACTIVE
Category:Private Limited Company

APBI LIMITED

110 ILBERT STREET,LONDON,W10 4QE

Number:07472714
Status:ACTIVE
Category:Private Limited Company

PADDOCK PARK LIMITED

PARKDENE, R W JARVIS & CO,MELTON MOWBRAY,LE13 0UJ

Number:10904658
Status:ACTIVE
Category:Private Limited Company

PENTLANDS RESIDENTS COMPANY LIMITED

27 SEVEN ACRES,LONGFIELD,DA3 8RN

Number:00973789
Status:ACTIVE
Category:Private Limited Company

POPTASTIC LIMITED

PROSPECT HOUSE,HURSTPIERPOINT,BN6 9RQ

Number:04869081
Status:ACTIVE
Category:Private Limited Company

PREFAB STEEL COMPANY LIMITED

114 BRIGHTON ROAD,WEST SUSSEX,BN43 6RH

Number:03699819
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