- Company Overview for PMP-FORWARD LIMITED (02739196)
- Filing history for PMP-FORWARD LIMITED (02739196)
- People for PMP-FORWARD LIMITED (02739196)
- Charges for PMP-FORWARD LIMITED (02739196)
- Insolvency for PMP-FORWARD LIMITED (02739196)
- More for PMP-FORWARD LIMITED (02739196)
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) |
---|---|---|---|
25 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2021 | |
19 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2020 | |
05 Dec 2019 | LIQ01 | Declaration of solvency | |
05 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2019 | CVA4 | Notice of completion of voluntary arrangement | |
02 Nov 2019 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 October 2019 | |
19 Aug 2019 | MR04 | Satisfaction of charge 4 in full | |
19 Aug 2019 | MR04 | Satisfaction of charge 2 in full | |
02 Jul 2019 | TM02 | Termination of appointment of Rebecca Louise Lumb as a secretary on 26 June 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Rebecca Lumb as a director on 26 June 2019 | |
24 Jun 2019 | TM01 | Termination of appointment of Laurence Henry John Ward as a director on 18 June 2019 | |
24 Jun 2019 | TM01 | Termination of appointment of Leslie James Emery as a director on 18 June 2019 | |
24 Jun 2019 | TM01 | Termination of appointment of John Anthony Buckley as a director on 5 June 2018 | |
11 Jun 2019 | AM20 | Notice of automatic end of Administration | |
13 Mar 2019 | MR04 | Satisfaction of charge 3 in full | |
21 Jan 2019 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
18 Jan 2019 | AM10 | Administrator's progress report | |
15 Aug 2018 | AM06 | Notice of deemed approval of proposals | |
13 Aug 2018 | AD01 | Registered office address changed from Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 13 August 2018 | |
03 Aug 2018 | AM02 | Statement of affairs with form AM02SOA | |
26 Jul 2018 | AM03 | Statement of administrator's proposal | |
15 Jun 2018 | AD01 | Registered office address changed from 6 Dewar Close Fareham Hampshire PO15 5UB to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 15 June 2018 |