Advanced company searchLink opens in new window

PMAC HOLDINGS 05-1 LIMITED

Company number 05321142

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)
05 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
09 Oct 2017 AD01 Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017
06 Oct 2017 AD01 Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to Fleet Place House 2 Fleet Place London EC4M 7RF on 6 October 2017
05 Oct 2017 LIQ01 Declaration of solvency
05 Oct 2017 600 Appointment of a voluntary liquidator
05 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-19
10 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
19 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Jul 2014 TM01 Termination of appointment of Paul Glendenning as a director on 11 July 2014
24 Jul 2014 AP01 Appointment of Mr Colin Arthur Benford as a director on 11 July 2014
17 Jun 2014 AP01 Appointment of Mr Paul Glendenning as a director
17 Jun 2014 TM01 Termination of appointment of Colin Benford as a director
04 Feb 2014 AP04 Appointment of Capita Trust Corporate Limited as a secretary
04 Feb 2014 TM02 Termination of appointment of Capita Trust Secretaries Limited as a secretary
22 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
17 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
22 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
02 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
18 Jan 2012 CH01 Director's details changed for Mr Colin Arthur Benford on 5 September 2011