Advanced company searchLink opens in new window

PM SANDERS LTD

Company number 13671133

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2022 DS01 Application to strike the company off the register
16 Sep 2022 AA Micro company accounts made up to 5 April 2022
22 Jul 2022 AD01 Registered office address changed from Office 4 Colne Valley Business Park Manchester Road Linthwaite HD7 5QG to Office 6D Borough Mews, the Borough Wedmore BS28 4EB on 22 July 2022
15 May 2022 AA01 Previous accounting period shortened from 31 October 2022 to 5 April 2022
15 Feb 2022 PSC07 Cessation of Melissa Fields as a person with significant control on 4 January 2022
14 Feb 2022 AP01 Appointment of Mr Joseph Alinton as a director on 4 January 2022
14 Feb 2022 PSC01 Notification of Joseph Alinton as a person with significant control on 4 January 2022
28 Jan 2022 AD01 Registered office address changed from Office 4 Colne Valley Business Park Manchester Road Linthwaite HD7 5QG to Office 4 Colne Valley Business Park Manchester Road Linthwaite HD7 5QG on 28 January 2022
21 Jan 2022 AD01 Registered office address changed from 11 Sark Walk London E16 3PT England to Office 4 Colne Valley Business Park Manchester Road Linthwaite HD7 5QG on 21 January 2022
15 Oct 2021 TM01 Termination of appointment of Melissa Fields as a director on 15 October 2021
11 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted