- Company Overview for P & M CONSULTING SERVICES LIMITED (07081134)
- Filing history for P & M CONSULTING SERVICES LIMITED (07081134)
- People for P & M CONSULTING SERVICES LIMITED (07081134)
- Insolvency for P & M CONSULTING SERVICES LIMITED (07081134)
- More for P & M CONSULTING SERVICES LIMITED (07081134)
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 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2023 | |
12 Dec 2022 | LIQ01 | Declaration of solvency | |
30 Nov 2022 | AD01 | Registered office address changed from Uppington Withypool Somerset TA24 7RP United Kingdom to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 30 November 2022 | |
30 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
26 Jan 2021 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
21 Nov 2018 | PSC04 | Change of details for Dr Susan Mary Dodd as a person with significant control on 21 November 2018 | |
21 Nov 2018 | CH01 | Director's details changed for Mr Peter Brodrick Kerr-Dineen on 21 November 2018 | |
21 Nov 2018 | CH01 | Director's details changed for Dr Susan Mary Dodd on 21 November 2018 | |
21 Nov 2018 | PSC04 | Change of details for Mr Peter Brodrick Kerr-Dineen as a person with significant control on 21 November 2018 | |
21 Nov 2018 | AD01 | Registered office address changed from The Gatehouse Bishop's Gate Road Englefield Green Surrey TW20 0XY to Uppington Withypool Somerset TA24 7RP on 21 November 2018 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
06 Jan 2016 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-01-26
|