Shepperton
Middlesex
TW17 8AS
Director Name | PML Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | Nbr 1 Poultry London EC2R 8JR |
Secretary Name | PML Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | 1 Poultry London EC2R 8JR |
Registered Address | 4 Terminal House Station Approach Shepperton Middlesex TW17 8AS |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Shepperton Town |
Built Up Area | Greater London |
1 at £1 | Billy Domican 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2021 | Voluntary strike-off action has been suspended (1 page) |
15 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2021 | Application to strike the company off the register (3 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
7 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 September 2018 | Change of details for Mr Billy Domican as a person with significant control on 20 September 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 September 2017 | Change of details for Mr Billy Domican as a person with significant control on 25 September 2017 (2 pages) |
26 September 2017 | Change of details for Mr Billy Domican as a person with significant control on 25 September 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Termination of appointment of Pml Secretaries Limited as a secretary (1 page) |
13 February 2013 | Termination of appointment of Pml Secretaries Limited as a secretary (1 page) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Director's details changed for Billy Domican on 18 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Billy Domican on 18 March 2011 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 September 2010 | Termination of appointment of Pml Registrars Limited as a director (1 page) |
22 September 2010 | Termination of appointment of Pml Registrars Limited as a director (1 page) |
22 September 2010 | Appointment of Billy Domican as a director (1 page) |
22 September 2010 | Appointment of Billy Domican as a director (1 page) |
28 May 2010 | Director's details changed for Pml Registrars Limited on 28 March 2010 (1 page) |
28 May 2010 | Secretary's details changed for Pml Secretaries Limited on 28 March 2010 (1 page) |
28 May 2010 | Secretary's details changed for Pml Secretaries Limited on 28 March 2010 (1 page) |
28 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Pml Registrars Limited on 28 March 2010 (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 January 2010 | Change of name notice (2 pages) |
2 January 2010 | Change of name notice (2 pages) |
2 January 2010 | Company name changed wayne clarke technical services LIMITED\certificate issued on 02/01/10
|
2 January 2010 | Company name changed wayne clarke technical services LIMITED\certificate issued on 02/01/10
|
13 August 2009 | Registered office changed on 13/08/2009 from 4 station approach shepperton middlesex TW17 8AS united kingdom (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 4 station approach shepperton middlesex TW17 8AS united kingdom (1 page) |
24 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from 2 ferro house ferro fields brixworth northampton NN6 9PD (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 2 ferro house ferro fields brixworth northampton NN6 9PD (1 page) |
17 September 2008 | Director's change of particulars / pml registrars LIMITED / 20/09/2007 (1 page) |
17 September 2008 | Secretary's change of particulars / pml secretaries LIMITED / 20/09/2007 (1 page) |
17 September 2008 | Return made up to 28/03/08; full list of members (3 pages) |
17 September 2008 | Secretary's change of particulars / pml secretaries LIMITED / 20/09/2007 (1 page) |
17 September 2008 | Director's Change of Particulars / pml registrars LIMITED / 20/09/2007 / HouseName/Number was: , now: 1; Street was: 75 cannon street, now: poultry; Post Code was: EC4N 5BN, now: EC2R 8JR; Country was: , now: united kingdom (1 page) |
17 September 2008 | Director's change of particulars / pml registrars LIMITED / 20/09/2007 (1 page) |
17 September 2008 | Return made up to 28/03/08; full list of members (3 pages) |
28 March 2007 | Incorporation (16 pages) |
28 March 2007 | Incorporation (16 pages) |