About

Registered Number: 03693528
Date of Incorporation: 11/01/1999 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (8 years and 2 months ago)
Registered Address: 34 Buckingham Street, York, YO1 6DW

 

Established in 1999, Pms (York) Ltd has its registered office in the United Kingdom.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 26 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 20 January 2016
TM01 - Termination of appointment of director 02 September 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
AA - Annual Accounts 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 12 May 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 14 May 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 24 May 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 14 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
287 - Change in situation or address of Registered Office 08 March 1999
225 - Change of Accounting Reference Date 08 March 1999
CERTNM - Change of name certificate 26 February 1999
NEWINC - New incorporation documents 11 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.