P.M.R. CEILINGS & PARTITIONING LIMITED

Register to unlock more data on OkredoRegister

P.M.R. CEILINGS & PARTITIONING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03531816

Incorporation date

19/03/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Begbies Traynor No 1, Old Hall Street, Liverpool L3 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1998)
dot icon10/03/2014
Final Gazette dissolved following liquidation
dot icon10/12/2013
Return of final meeting in a creditors' voluntary winding up
dot icon27/08/2013
Liquidators' statement of receipts and payments to 2013-07-27
dot icon03/02/2013
Liquidators' statement of receipts and payments to 2013-01-27
dot icon02/08/2012
Liquidators' statement of receipts and payments to 2012-07-27
dot icon26/02/2012
Liquidators' statement of receipts and payments to 2012-01-27
dot icon04/08/2011
Liquidators' statement of receipts and payments to 2011-07-27
dot icon06/02/2011
Liquidators' statement of receipts and payments to 2011-01-27
dot icon02/02/2010
Statement of affairs with form 4.19
dot icon02/02/2010
Appointment of a voluntary liquidator
dot icon02/02/2010
Resolutions
dot icon02/02/2010
Registered office address changed from Unit 3-4 Columbus Way Bridge Road Industrial Estate Litherland Liverpool L21 2QG on 2010-02-03
dot icon05/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/04/2009
Return made up to 20/03/09; full list of members
dot icon14/04/2009
Registered office changed on 15/04/2009 from unit 3-5 columbus way bridge road industrial estate litherland liverpool L21 2QG
dot icon07/04/2008
Director and Secretary's Change of Particulars / raymond edwards / 19/03/2008 /
dot icon07/04/2008
Director and Secretary's Change of Particulars / raymond edwards / 19/03/2008 /
dot icon07/04/2008
Director and Secretary's Change of Particulars / raymond edwards / 19/03/2008 /
dot icon07/04/2008
Return made up to 20/03/08; full list of members
dot icon07/04/2008
Director and Secretary's Change of Particulars / raymond edwards / 19/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 69; Street was: 10 kingsbury court, now: jacksmere lane; Area was: ashurst, now: scarisbrick; Post Town was: skelmersdale, now: ormskirk; Post Code was: WN8 6XW, now: L40 9RT; Country was: , now: united kingdom
dot icon28/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/05/2007
Return made up to 20/03/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 20/03/06; full list of members
dot icon27/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/04/2005
Return made up to 20/03/05; full list of members
dot icon11/04/2005
Registered office changed on 12/04/05
dot icon27/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/09/2004
Declaration of satisfaction of mortgage/charge
dot icon11/05/2004
Return made up to 20/03/04; full list of members
dot icon23/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/03/2003
Return made up to 20/03/03; full list of members
dot icon26/03/2003
Director's particulars changed
dot icon08/09/2002
Accounts for a small company made up to 2002-03-31
dot icon29/07/2002
Particulars of mortgage/charge
dot icon29/07/2002
Particulars of mortgage/charge
dot icon29/07/2002
Particulars of mortgage/charge
dot icon18/04/2002
Return made up to 20/03/02; full list of members
dot icon18/04/2002
Director's particulars changed
dot icon18/04/2002
Registered office changed on 19/04/02
dot icon03/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon25/03/2001
Return made up to 20/03/01; full list of members
dot icon04/09/2000
Full accounts made up to 2000-03-31
dot icon05/07/2000
Particulars of mortgage/charge
dot icon14/03/2000
Return made up to 20/03/00; full list of members
dot icon14/03/2000
Director's particulars changed
dot icon14/03/2000
Registered office changed on 15/03/00
dot icon16/11/1999
Full accounts made up to 1999-03-31
dot icon27/05/1999
Particulars of contract relating to shares
dot icon27/05/1999
Ad 06/04/98--------- £ si 29998@1
dot icon19/04/1999
Return made up to 20/03/99; full list of members
dot icon30/04/1998
Memorandum and Articles of Association
dot icon29/04/1998
Resolutions
dot icon29/04/1998
Resolutions
dot icon26/04/1998
Certificate of change of name
dot icon08/04/1998
New secretary appointed;new director appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
Director resigned
dot icon08/04/1998
Secretary resigned
dot icon08/04/1998
Registered office changed on 09/04/98 from: 1 mitchell lane bristol BS1 6BU
dot icon08/04/1998
Memorandum and Articles of Association
dot icon08/04/1998
Nc inc already adjusted 01/04/98
dot icon08/04/1998
Resolutions
dot icon08/04/1998
Resolutions
dot icon19/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Raymond
Director
31/03/1998 - Present
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/03/1998 - 31/03/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/03/1998 - 31/03/1998
43699
Edwards, Raymond
Secretary
31/03/1998 - Present
-
Galley, Mark Ronald
Director
31/03/1998 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About P.M.R. CEILINGS & PARTITIONING LIMITED

P.M.R. CEILINGS & PARTITIONING LIMITED is an(a) Dissolved company incorporated on 19/03/1998 with the registered office located at C/O Begbies Traynor No 1, Old Hall Street, Liverpool L3 9HF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of P.M.R. CEILINGS & PARTITIONING LIMITED?

toggle

P.M.R. CEILINGS & PARTITIONING LIMITED is currently Dissolved. It was registered on 19/03/1998 and dissolved on 10/03/2014.

Where is P.M.R. CEILINGS & PARTITIONING LIMITED located?

toggle

P.M.R. CEILINGS & PARTITIONING LIMITED is registered at C/O Begbies Traynor No 1, Old Hall Street, Liverpool L3 9HF.

What does P.M.R. CEILINGS & PARTITIONING LIMITED do?

toggle

P.M.R. CEILINGS & PARTITIONING LIMITED operates in the Other building installation (45.34 - SIC 2003) sector.

What is the latest filing for P.M.R. CEILINGS & PARTITIONING LIMITED?

toggle

The latest filing was on 10/03/2014: Final Gazette dissolved following liquidation.