P3MCONSULTANCY LTD

08534572
WILLAND HOUSE 23 LANE HACKINGS GREEN LOWER CUMBERWORTH HUDDERSFIELD HD8 8PW

Documents

Documents
Date Category Description Pages
17 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
01 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
18 Sep 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
15 Jul 2019 accounts Annual Accounts 5 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2018 accounts Annual Accounts 5 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 7 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jul 2016 accounts Annual Accounts 6 Buy now
06 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2016 annual-return Annual Return 5 Buy now
31 Jul 2015 capital Return of Allotment of shares 4 Buy now
24 Jul 2015 accounts Annual Accounts 6 Buy now
29 Jun 2015 annual-return Annual Return 4 Buy now
29 Jun 2015 officers Change of particulars for director (Fiona-Elizabeth Allan-Smith) 2 Buy now
23 Jun 2015 capital Return of Allotment of shares 3 Buy now
26 Nov 2014 accounts Annual Accounts 4 Buy now
24 Jun 2014 annual-return Annual Return 4 Buy now
19 Jun 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Jun 2014 officers Appointment of director (Fiona-Elizabeth Allan-Smith) 3 Buy now
16 Jul 2013 officers Appointment of director (Nick Allan-Smith) 2 Buy now
16 Jul 2013 officers Termination of appointment of director (Westco Directors Ltd) 1 Buy now
16 Jul 2013 officers Termination of appointment of director (Adrian Koe) 1 Buy now
17 May 2013 incorporation Incorporation Company 8 Buy now