Advanced company searchLink opens in new window

POWER & COMMUNICATIONS MANAGEMENT LIMITED

Company number 04443409

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)
15 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 8 November 2017
15 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
18 Jan 2017 4.68 Liquidators' statement of receipts and payments to 8 November 2016
23 Nov 2015 AD01 Registered office address changed from Tirol Shoreham Road Otford Sevenoaks Kent TN14 5RL to 142-148 Main Road Sidcup Kent DA14 6NZ on 23 November 2015
19 Nov 2015 600 Appointment of a voluntary liquidator
19 Nov 2015 4.70 Declaration of solvency
19 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-09
27 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
05 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
23 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
30 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
21 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
28 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
16 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
21 May 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
08 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Raymond Frederick Russell on 21 May 2010
30 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Jun 2009 363a Return made up to 21/05/09; full list of members
05 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
02 Jun 2008 363a Return made up to 21/05/08; full list of members
23 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007