PMMYBUILD.CO.UK LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 Application to strike the company off the register

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Micro company accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-18 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Registered office address changed from 57 Mardon Road Birmingham B26 3ER England to Sandwell Accountancy Services Ltd Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY on 2023-02-03

View Document

03/02/233 February 2023 Current accounting period shortened from 2023-04-01 to 2023-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2021-05-18 with no updates

View Document

03/05/223 May 2022 Micro company accounts made up to 2022-04-01

View Document

01/04/221 April 2022 Annual accounts for year ending 01 Apr 2022

View Accounts

19/05/2119 May 2021 COMPANY NAME CHANGED MATTHEWS BUILDING & ROOFING LTD CERTIFICATE ISSUED ON 19/05/21

View Document

06/05/216 May 2021 COMPANY NAME CHANGED L&L INVESTCO LTD CERTIFICATE ISSUED ON 06/05/21

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES

View Document

05/05/215 May 2021 DISS REQUEST WITHDRAWN

View Document

27/04/2127 April 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/2120 April 2021 APPLICATION FOR STRIKING-OFF

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MRS LAURA ANNE DALTON

View Document

09/03/219 March 2021 CURREXT FROM 28/02/2022 TO 01/04/2022

View Document

19/02/2119 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company