About

Registered Number: 05452732
Date of Incorporation: 13/05/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (8 years and 7 months ago)
Registered Address: 3 Kelvedon Close, Chelmsford, Essex, CM1 4DG

 

Established in 2005, P M H Building Services Ltd have registered office in Essex. We don't currently know the number of employees at the company. The company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOURNE, Linda Caroline 13 May 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2015
DS01 - Striking off application by a company 14 July 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 15 August 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 19 November 2009
DISS40 - Notice of striking-off action discontinued 29 September 2009
363a - Annual Return 28 September 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 14 October 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 29 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2005
287 - Change in situation or address of Registered Office 04 August 2005
225 - Change of Accounting Reference Date 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
NEWINC - New incorporation documents 13 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.