CONSTRUCTION SOLUTIONS PMG LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION SOLUTIONS PMG LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07373091

Incorporation date

13/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2010)
dot icon16/12/2023
Final Gazette dissolved following liquidation
dot icon16/09/2023
Return of final meeting in a creditors' voluntary winding up
dot icon25/07/2022
Statement of affairs
dot icon18/07/2022
Registered office address changed from 4 Harriers Walk Northway Tewkesbury Gloucestershire GL20 8UW England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2022-07-18
dot icon18/07/2022
Appointment of a voluntary liquidator
dot icon18/07/2022
Resolutions
dot icon03/02/2022
Confirmation statement made on 2022-01-04 with updates
dot icon29/06/2021
Registered office address changed from Oak House Red Hill Lane Worcester WR5 2JL to 4 Harriers Walk Northway Tewkesbury Gloucestershire GL20 8UW on 2021-06-29
dot icon29/06/2021
Director's details changed for Mr Paul Gregory on 2021-06-29
dot icon29/06/2021
Change of details for Mr Paul Gregory as a person with significant control on 2021-06-29
dot icon14/06/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon20/08/2020
Micro company accounts made up to 2020-03-31
dot icon27/02/2020
Current accounting period extended from 2019-09-30 to 2020-03-31
dot icon19/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon19/01/2020
Cessation of Jennifer Anne Gregory as a person with significant control on 2019-05-01
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon08/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon06/03/2018
Appointment of Mr Paul Gregory as a director on 2018-03-05
dot icon06/03/2018
Termination of appointment of Jennifer Anne Gregory as a director on 2018-03-05
dot icon16/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon21/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon27/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon21/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-09-13
dot icon03/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon26/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon01/09/2015
Appointment of Mrs Jennifer Anne Gregory as a director on 2015-09-01
dot icon01/09/2015
Termination of appointment of Paul Malcolm Gregory as a director on 2015-09-01
dot icon05/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/04/2015
Statement of capital following an allotment of shares on 2014-10-01
dot icon21/03/2015
Termination of appointment of Jennifer Anne Gregory as a director on 2015-03-03
dot icon02/03/2015
Appointment of Mr Paul Malcolm Gregory as a director on 2015-03-01
dot icon15/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon12/09/2012
Director's details changed for Mrs Jennifer Anne Jenkins on 2012-08-31
dot icon01/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/12/2011
Termination of appointment of Paul Gregory as a director
dot icon13/12/2011
Appointment of Mrs Jennifer Anne Jenkins as a director
dot icon23/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon23/09/2011
Registered office address changed from , Oak House, Redhill Lane Spetchley Road, Worcester, WR5 2LS, United Kingdom on 2011-09-23
dot icon20/09/2010
Registered office address changed from , Granta Lodge 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom on 2010-09-20
dot icon20/09/2010
Appointment of Mr Paul Malcolm Gregory as a director
dot icon20/09/2010
Termination of appointment of Graham Stephens as a director
dot icon13/09/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
316.00
-
0.00
-
-
2021
0
316.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

316.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSTRUCTION SOLUTIONS PMG LIMITED

CONSTRUCTION SOLUTIONS PMG LIMITED is an(a) Dissolved company incorporated on 13/09/2010 with the registered office located at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION SOLUTIONS PMG LIMITED?

toggle

CONSTRUCTION SOLUTIONS PMG LIMITED is currently Dissolved. It was registered on 13/09/2010 and dissolved on 16/12/2023.

Where is CONSTRUCTION SOLUTIONS PMG LIMITED located?

toggle

CONSTRUCTION SOLUTIONS PMG LIMITED is registered at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ.

What does CONSTRUCTION SOLUTIONS PMG LIMITED do?

toggle

CONSTRUCTION SOLUTIONS PMG LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION SOLUTIONS PMG LIMITED?

toggle

The latest filing was on 16/12/2023: Final Gazette dissolved following liquidation.