Advanced company searchLink opens in new window

PMC FLUIDPOWER GROUP LIMITED

Company number 05428542

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2021 SH20 Statement by Directors
30 Mar 2021 SH19 Statement of capital on 30 March 2021
  • GBP 1
30 Mar 2021 CAP-SS Solvency Statement dated 17/03/21
30 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 17/03/2021
  • RES06 ‐ Resolution of reduction in issued share capital
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 March 2021
  • GBP 1,162,463
30 Mar 2021 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £1162362 17/03/2021
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2021 DS01 Application to strike the company off the register
25 Nov 2020 CH01 Director's details changed for Mr Bryce Rowan Brooks on 17 October 2020
22 Jun 2020 AA01 Previous accounting period shortened from 29 June 2019 to 28 June 2019
07 May 2020 CS01 Confirmation statement made on 19 April 2020 with updates
27 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
27 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
07 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
21 Dec 2018 AD01 Registered office address changed from Flowtech Fluidpower Pimbo Road Skelmersdale Lancashire WN8 9RB England to Bollin House Riverside Business Park Wilmslow SK9 1DP on 21 December 2018
13 Nov 2018 AP01 Appointment of Mr Russell Cash as a director on 1 November 2018
11 Oct 2018 TM01 Termination of appointment of Sean Mark Fennon as a director on 1 October 2018
28 Sep 2018 AA Full accounts made up to 31 December 2017
12 Jun 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
23 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
09 Jun 2017 CS01 Confirmation statement made on 19 April 2017 with updates
11 May 2017 AA Full accounts made up to 31 December 2016
26 Sep 2016 AA Full accounts made up to 31 December 2015
11 Aug 2016 AD01 Registered office address changed from Caddick Road Knowsley Business Park Knowsley Merseyside L34 9HP to Flowtech Fluidpower Pimbo Road Skelmersdale Lancashire WN8 9RB on 11 August 2016