Advanced company searchLink opens in new window

PMO PROVISION LTD

Company number 07891160

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2022 DS01 Application to strike the company off the register
31 Mar 2022 AA Micro company accounts made up to 31 December 2021
22 Feb 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
22 Feb 2022 PSC04 Change of details for Mr Nick Wall as a person with significant control on 11 December 2021
16 Apr 2021 AA Micro company accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
20 Nov 2020 CH01 Director's details changed for Mr Nick Wall on 20 November 2020
20 Nov 2020 PSC04 Change of details for Mr Nick Wall as a person with significant control on 20 November 2020
28 May 2020 AA Micro company accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with no updates
19 Apr 2018 AA Micro company accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with no updates
16 Mar 2017 AA Micro company accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
11 May 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
28 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Feb 2015 CH01 Director's details changed for Mr Nick Wall on 5 January 2015
20 Feb 2015 AD01 Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Jubilee House East Beach Lytham St Annes FY8 5FT on 20 February 2015
23 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
23 Dec 2014 TM01 Termination of appointment of Fiona Hanratty as a director on 23 December 2014