PMJ-RAIL LIMITED

C/O Anderson Brookes Insolvency Practioners 4th Floor Churchgate House C/O Anderson Brookes Insolvency Practioners 4th Floor Churchgate House, Bolton, BL1 1HL, Lancashire
StatusDISSOLVED
Company No.09252064
CategoryPrivate Limited Company
Incorporated07 Oct 2014
Age9 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution23 Sep 2022
Years1 year, 9 months, 10 days

SUMMARY

PMJ-RAIL LIMITED is an dissolved private limited company with number 09252064. It was incorporated 9 years, 8 months, 27 days ago, on 07 October 2014 and it was dissolved 1 year, 9 months, 10 days ago, on 23 September 2022. The company address is C/O Anderson Brookes Insolvency Practioners 4th Floor Churchgate House C/O Anderson Brookes Insolvency Practioners 4th Floor Churchgate House, Bolton, BL1 1HL, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 23 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Dec 2021

Action Date: 15 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-15

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 26 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Nov 2020

Action Date: 15 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Dec 2019

Action Date: 15 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 22 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-31

Old address: 22 Cromwell Road Warley Brentwood CM14 5DT England

New address: C/O Anderson Brookes Insolvency Practioners 4th Floor Churchgate House Churchgate Bolton Lancashire BL1 1HL

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-11

Officer name: Mr Paul Mark Malaney

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-11

Old address: 4 Fox Platt Road Mossley Ashton-Under-Lyne OL5 0EL England

New address: 22 Cromwell Road Warley Brentwood CM14 5DT

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-27

Officer name: Mr Paul Mark Malaney

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-27

Psc name: Mr Paul Mark Malaney

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-25

Old address: 33 the Heys Ashton-Under-Lyne OL6 9BF

New address: 4 Fox Platt Road Mossley Ashton-Under-Lyne OL5 0EL

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Change account reference date company current extended

Date: 14 Oct 2014

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 07 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHEA WILLIAMS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08666696
Status:ACTIVE
Category:Private Limited Company

DKP CONSULTANCY LIMITED

6 HIGH VIEW,BRISTOL,BS20 8RF

Number:09031572
Status:ACTIVE
Category:Private Limited Company

F S MANAGEMENT AND CONSULTANTS LIMITED

C/O SMITH & WILLIAMSON LLP 3RD FLOOR,BIRMINGHAM,B3 2BJ

Number:09667225
Status:ACTIVE
Category:Private Limited Company

MP PROJECTS (LONDON) LIMITED

17 GAINSBORO GARDENS,GREENFORD,UB6 0JG

Number:10056116
Status:ACTIVE
Category:Private Limited Company

S.ROSE DATA SOLUTIONS LTD

55 VESSEY ROAD,WORKSOP,S81 7PJ

Number:11547795
Status:ACTIVE
Category:Private Limited Company

THOMAS CONNELLY ELECTRICAL LTD

UNIT 72 CONSETT BUSINESS PARK,CONSETT,DH8 6BP

Number:11173132
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