Download leads from Nexok and grow your business. Find out more

PMC (Yorkshire) Limited

Documents

Total Documents24
Total Pages112

Filing History

28 August 2018Final Gazette dissolved via compulsory strike-off
12 June 2018First Gazette notice for compulsory strike-off
21 November 2017Notification of Joka Holdings Limited as a person with significant control on 14 November 2016
21 November 2017Notification of Joka Holdings Limited as a person with significant control on 14 November 2016
13 October 2017Cessation of Joka Holdings Limited as a person with significant control on 22 September 2017
13 October 2017Cessation of Joka Holdings Limited as a person with significant control on 22 September 2017
13 October 2017Registered office address changed from Townend Garage Wakefield Road Ossett West Yorkshire WF5 9JY England to 2 Riverside Villas Riverside Villas Wakefield WF2 7JS on 13 October 2017
13 October 2017Registered office address changed from Townend Garage Wakefield Road Ossett West Yorkshire WF5 9JY England to 2 Riverside Villas Riverside Villas Wakefield WF2 7JS on 13 October 2017
29 March 2017Confirmation statement made on 17 March 2017 with updates
29 March 2017Confirmation statement made on 17 March 2017 with updates
28 March 2017Cancellation of shares. Statement of capital on 14 November 2016
  • GBP 300
28 March 2017Purchase of own shares.
28 March 2017Purchase of own shares.
28 March 2017Cancellation of shares. Statement of capital on 14 November 2016
  • GBP 300
5 January 2017Appointment of Mr Karl Andrew Cole as a director on 13 December 2016
5 January 2017Appointment of Mr Joseph Chay Ellis as a director on 13 December 2016
5 January 2017Statement of capital following an allotment of shares on 14 November 2016
  • GBP 300
5 January 2017Appointment of Mr Karl Andrew Cole as a director on 13 December 2016
5 January 2017Statement of capital following an allotment of shares on 14 November 2016
  • GBP 300
5 January 2017Appointment of Mr Joseph Chay Ellis as a director on 13 December 2016
5 January 2017Registered office address changed from 2 Riverside Villas Wakefield WF2 7JS England to Townend Garage Wakefield Road Ossett West Yorkshire WF5 9JY on 5 January 2017
5 January 2017Registered office address changed from 2 Riverside Villas Wakefield WF2 7JS England to Townend Garage Wakefield Road Ossett West Yorkshire WF5 9JY on 5 January 2017
1 November 2016Incorporation
Statement of capital on 2016-11-01
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
1 November 2016Incorporation
Statement of capital on 2016-11-01
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed