Advanced company searchLink opens in new window

PMRE LIMITED

Company number 06799780

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)
11 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2017 DS01 Application to strike the company off the register
21 Oct 2015 TM01 Termination of appointment of Stuart Ralph Poppleton as a director on 1 September 2015
21 Oct 2015 AP01 Appointment of Anthea Spuri Zampetti as a director on 1 September 2015
  • ANNOTATION Other The address of anthea spuri zampetti former director of pmre LIMITED was partially-suppressed on 01/12/2019 under section 1088 of the Companies Act 2006
21 Oct 2015 AC92 Restoration by order of the court
12 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2014 DS01 Application to strike the company off the register
11 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Apr 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4
18 Jul 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Mar 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
21 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
20 Feb 2012 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011
17 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
11 Jul 2011 AA01 Current accounting period extended from 31 January 2011 to 31 July 2011
24 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
27 Oct 2010 SH01 Statement of capital following an allotment of shares on 8 October 2010
  • GBP 4
27 Oct 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
18 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
24 Nov 2009 AP01 Appointment of Stuart Ralph Poppleton as a director
09 Nov 2009 TM01 Termination of appointment of Stefano Petricca as a director
09 Nov 2009 TM01 Termination of appointment of Anthea Spuri Zampetti as a director