PMY 2015 REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

PMY 2015 REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03578963

Incorporation date

09/06/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

19 Goldicote Business Park, Goldicote, Stratford Upon Avon, Warwickshire CV37 7NBCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1998)
dot icon18/01/2016
Final Gazette dissolved following liquidation
dot icon15/12/2015
Receiver's abstract of receipts and payments to 2015-11-12
dot icon18/10/2015
Completion of winding up
dot icon13/05/2015
Order of court to wind up
dot icon10/03/2015
Certificate of change of name
dot icon10/03/2015
Change of name notice
dot icon05/03/2015
Resolutions
dot icon20/01/2015
Administrative Receiver's report
dot icon03/12/2014
Appointment of receiver or manager
dot icon26/11/2014
Appointment of receiver or manager
dot icon12/10/2014
Satisfaction of charge 035789630002 in full
dot icon12/10/2014
Satisfaction of charge 035789630003 in full
dot icon18/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon08/05/2014
Registration of charge 035789630003
dot icon27/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/10/2013
Registration of charge 035789630002
dot icon16/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon16/05/2012
Director's details changed for Paul Christopher Hannah on 2012-05-17
dot icon16/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon16/05/2012
Director's details changed for Iain Peter Smallridge on 2012-05-17
dot icon16/05/2012
Director's details changed for Mr Ronald Anthony Whittaker on 2012-05-17
dot icon23/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/08/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon14/08/2011
Director's details changed for Iain Peter Smallridge on 2011-08-12
dot icon14/08/2011
Director's details changed for Paul Christopher Hannah on 2011-08-12
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon09/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon09/06/2010
Director's details changed for Iain Peter Smallridge on 2010-05-17
dot icon09/06/2010
Director's details changed for Paul Christopher Hannah on 2010-05-17
dot icon25/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon16/12/2009
Termination of appointment of Malcolm Hutchison as a director
dot icon16/12/2009
Termination of appointment of Malcolm Hutchison as a secretary
dot icon16/12/2009
Appointment of Mr Iain Peter Smallridge as a secretary
dot icon19/05/2009
Return made up to 17/05/09; full list of members
dot icon27/12/2008
Ad 31/07/08\gbp si 3000000@1=3000000\gbp ic 1000/3001000\
dot icon27/12/2008
Nc inc already adjusted 31/07/08
dot icon27/12/2008
Memorandum and Articles of Association
dot icon27/12/2008
Resolutions
dot icon20/12/2008
Full accounts made up to 2008-07-31
dot icon02/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon21/05/2008
Return made up to 17/05/08; full list of members
dot icon20/05/2008
Director and secretary's change of particulars / malcolm hutchinson / 01/05/2008
dot icon20/05/2008
Director's change of particulars / iain smallridge / 01/10/2007
dot icon30/12/2007
Total exemption full accounts made up to 2006-07-31
dot icon09/09/2007
New secretary appointed
dot icon09/09/2007
Secretary resigned
dot icon27/06/2007
Return made up to 17/05/07; no change of members
dot icon15/01/2007
Secretary resigned
dot icon15/01/2007
New secretary appointed
dot icon21/11/2006
Director's particulars changed
dot icon16/05/2006
Return made up to 17/05/06; full list of members
dot icon23/04/2006
Nc inc already adjusted 29/07/05
dot icon23/04/2006
Total exemption full accounts made up to 2005-07-31
dot icon06/04/2006
Ad 29/07/05--------- £ si 2000000@1=2000000 £ ic 1000/2001000
dot icon06/04/2006
Resolutions
dot icon22/12/2005
New director appointed
dot icon02/08/2005
Return made up to 17/05/05; full list of members
dot icon09/05/2005
Return made up to 03/02/05; full list of members
dot icon26/04/2005
Total exemption full accounts made up to 2004-07-31
dot icon16/02/2005
New director appointed
dot icon23/05/2004
Return made up to 17/05/04; full list of members
dot icon12/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon18/06/2003
Return made up to 02/06/03; full list of members
dot icon28/04/2003
Director resigned
dot icon04/02/2003
Total exemption full accounts made up to 2002-07-31
dot icon15/06/2002
Return made up to 10/06/02; full list of members
dot icon14/05/2002
Particulars of mortgage/charge
dot icon17/04/2002
New secretary appointed
dot icon17/04/2002
Secretary resigned
dot icon13/12/2001
Return made up to 10/06/01; full list of members
dot icon12/12/2001
Accounts for a dormant company made up to 2001-07-31
dot icon12/12/2001
Ad 30/08/01--------- £ si 998@1=998 £ ic 2/1000
dot icon08/10/2001
Registered office changed on 09/10/01 from: 1908 hampton on the hill warwick warwickshire CV35 8QR
dot icon30/09/2001
Director resigned
dot icon30/09/2001
Secretary resigned
dot icon30/09/2001
Accounting reference date shortened from 31/12/01 to 31/07/01
dot icon30/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/09/2001
New director appointed
dot icon02/09/2001
New director appointed
dot icon02/09/2001
New director appointed
dot icon23/07/2001
New secretary appointed
dot icon14/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon23/10/2000
Registered office changed on 24/10/00 from: avenue farm birmingham road stratford upon avon warwickshire CV37 0HR
dot icon10/08/2000
Return made up to 10/06/00; full list of members
dot icon10/08/2000
New secretary appointed
dot icon05/01/2000
Secretary resigned;director resigned
dot icon19/08/1999
Accounts for a dormant company made up to 1999-06-30
dot icon19/08/1999
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon17/06/1999
Return made up to 10/06/99; full list of members
dot icon28/06/1998
New secretary appointed;new director appointed
dot icon28/06/1998
New director appointed
dot icon16/06/1998
Secretary resigned
dot icon16/06/1998
Director resigned
dot icon16/06/1998
Ad 10/06/98--------- £ si 1@1=1 £ ic 1/2
dot icon15/06/1998
Registered office changed on 16/06/98 from: somerset house temple street birmingham west midlands B2 5DN
dot icon09/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2013
dot iconLast change occurred
30/07/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2013
dot iconNext account date
30/07/2014
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittaker, Ronald Anthony
Director
18/08/2001 - Present
20
Yarnold, John Ernest
Director
10/06/1998 - 30/08/2001
6
Wilson, Neil Guest
Director
10/06/1998 - 30/12/1999
23
Bailey, Mark Greville
Director
13/08/2001 - 26/03/2003
2
Wilson, Neil Guest
Secretary
10/06/1998 - 30/12/1999
23

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 PMY 2015 REALISATIONS LIMITED

PMY 2015 REALISATIONS LIMITED is an(a) Dissolved company incorporated on 09/06/1998 with the registered office located at 19 Goldicote Business Park, Goldicote, Stratford Upon Avon, Warwickshire CV37 7NB. 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 PMY 2015 REALISATIONS LIMITED?

toggle

PMY 2015 REALISATIONS LIMITED is currently Dissolved. It was registered on 09/06/1998 and dissolved on 18/01/2016.

Where is PMY 2015 REALISATIONS LIMITED located?

toggle

PMY 2015 REALISATIONS LIMITED is registered at 19 Goldicote Business Park, Goldicote, Stratford Upon Avon, Warwickshire CV37 7NB.

What does PMY 2015 REALISATIONS LIMITED do?

toggle

PMY 2015 REALISATIONS LIMITED operates in the Building of pleasure and sporting boats (30.12 - SIC 2007) sector.

What is the latest filing for PMY 2015 REALISATIONS LIMITED?

toggle

The latest filing was on 18/01/2016: Final Gazette dissolved following liquidation.