Advanced company searchLink opens in new window

PMSR 1 LIMITED

Company number 02342007

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Mar 2015 AC92 Restoration by order of the court
11 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2012 4.68 Liquidators' statement of receipts and payments to 31 May 2012
11 Jun 2012 4.72 Return of final meeting in a creditors' voluntary winding up
01 Jun 2012 4.68 Liquidators' statement of receipts and payments to 18 May 2012
29 Nov 2011 4.68 Liquidators' statement of receipts and payments to 18 November 2011
29 Nov 2011 4.68 Liquidators' statement of receipts and payments to 18 May 2011
10 Jan 2011 4.68 Liquidators' statement of receipts and payments to 18 November 2010
19 Nov 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
06 Apr 2009 2.24B Administrator's progress report to 25 October 2008
06 Apr 2009 2.24B Administrator's progress report to 25 May 2008
27 Mar 2008 288b Appointment terminated director and secretary brian connell
27 Mar 2008 288b Appointment terminated director robert edmond
30 Jan 2008 CERTNM Company name changed hunslet-barclay rail LIMITED\certificate issued on 30/01/08
15 Jan 2008 2.23B Result of meeting of creditors
14 Jan 2008 2.17B Statement of administrator's proposal
10 Jan 2008 2.16B Statement of affairs
10 Dec 2007 287 Registered office changed on 10/12/07 from: benson house 33 wellington street leeds west yorkshire LS1 4JP
09 Dec 2007 2.12B Appointment of an administrator
24 Jul 2007 363s Return made up to 25/06/07; no change of members
02 Jun 2007 288a New director appointed
02 Jun 2007 288b Director resigned
23 Feb 2007 288b Director resigned
07 Jan 2007 288a New director appointed
21 Sep 2006 363s Return made up to 25/06/06; full list of members