About

Registered Number: 04597529
Date of Incorporation: 21/11/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (9 years and 8 months ago)
Registered Address: 2 Brook Park, Maghull, Liverpool, Merseyside, L31 7EB

 

P.M. Double Glazing Ltd was registered on 21 November 2002 and are based in Liverpool, it's status at Companies House is "Dissolved". There are 2 directors listed as Murt, Ruby, Murt, Peter for the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURT, Peter 22 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MURT, Ruby 22 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 20 April 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 26 December 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 12 June 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 14 July 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 24 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
287 - Change in situation or address of Registered Office 16 December 2002
225 - Change of Accounting Reference Date 16 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.