Advanced company searchLink opens in new window

P.M. ORGANISATION LIMITED

Company number 03049198

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)
28 Apr 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2001 MISC O/C replacement of liquidator
06 Mar 2001 4.31 Appointment of a liquidator
23 May 2000 MISC O/C liq ipo
23 May 2000 4.31 Appointment of a liquidator
12 Mar 1999 287 Registered office changed on 12/03/99 from: c/o mckenzie philips 22 coronation road crosby liverpool L23 5RQ
10 Mar 1999 4.31 Appointment of a liquidator
16 Dec 1998 COCOMP Order of court to wind up
11 Sep 1997 287 Registered office changed on 11/09/97 from: 53 gorsey lane ford liverpool L21 0DE
02 Sep 1997 AA Full accounts made up to 31 July 1996
20 Jun 1997 363s Return made up to 24/04/97; no change of members
  • 363(288) ‐ Director resigned
19 May 1996 363s Return made up to 24/04/96; full list of members
  • 363(287) ‐ Registered office changed on 19/05/96
13 Dec 1995 224 Accounting reference date notified as 31/07
31 May 1995 CERTNM Company name changed climaxhomes LIMITED\certificate issued on 01/06/95
26 May 1995 288 Secretary resigned;new secretary appointed
26 May 1995 288 New director appointed
26 May 1995 288 Director resigned;new director appointed
26 May 1995 287 Registered office changed on 26/05/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
24 Apr 1995 NEWINC Incorporation