About

Registered Number: 05449299
Date of Incorporation: 11/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years ago)
Registered Address: CARTHY ACCOUNTANTS LIMITED, 33 Eastgate Street, Stafford, ST16 2LZ

 

Based in Stafford, Pmw Construction (Staffs) Ltd was registered on 11 May 2005, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARREN, Philip Martin 12 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SUTTON, Matthew John 12 May 2005 07 June 2006 1
WHEELER, Jacqueline 07 June 2006 12 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 07 January 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 15 July 2015
AD01 - Change of registered office address 15 July 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 28 February 2011
AD01 - Change of registered office address 23 February 2011
AA - Annual Accounts 11 August 2010
DISS40 - Notice of striking-off action discontinued 05 June 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
AD01 - Change of registered office address 16 February 2010
363a - Annual Return 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
AA - Annual Accounts 04 April 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 15 August 2007
287 - Change in situation or address of Registered Office 13 February 2007
288a - Notice of appointment of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
363a - Annual Return 16 May 2006
288b - Notice of resignation of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
NEWINC - New incorporation documents 11 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.