FRESHFIELDS P & M LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

20/10/2220 October 2022 Application to strike the company off the register

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-09-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

28/07/2128 July 2021 Director's details changed for Mr Ajmail Singh Dusanj on 2021-07-26

View Document

28/07/2128 July 2021 Secretary's details changed for Mr Ajmail Singh Dusanj on 2021-07-26

View Document

28/07/2128 July 2021 Director's details changed for Mr Sudarghara Singh Dusanj on 2021-07-26

View Document

26/07/2126 July 2021 Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield B73 6AZ England to Brook House Moss Grove Kingswinford DY6 9HS on 2021-07-26

View Document

21/05/2121 May 2021 29/09/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/19

View Document

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDARGHARA SINGH DUSANJ / 06/12/2019

View Document

06/12/196 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR AJMAIL SINGH DUSANJ / 06/12/2019

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AJMAIL SINGH DUSANJ / 06/12/2019

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYHILL INVESTMENTS LTD

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 11 WRENS COURT 46 SOUTH PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1QY

View Document

22/12/1822 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/18

View Document

04/12/184 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/17

View Document

23/10/1823 October 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 DISS40 (DISS40(SOAD))

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM ROBERT CAIN BREWERY STANHOPE STREET LIVERPOOL MERSEYSIDE L8 5XJ

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

03/10/173 October 2017 CESSATION OF NIRMAL KAUR DUSANJ AS A PSC

View Document

03/10/173 October 2017 CESSATION OF BALGINDER KAUR DUSANJ AS A PSC

View Document

03/10/173 October 2017 CESSATION OF NIRMAL KAUR DUSANJ AS A PSC

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

21/08/1721 August 2017 CURREXT FROM 30/03/2017 TO 29/09/2017

View Document

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

01/10/151 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

09/05/159 May 2015 DISS40 (DISS40(SOAD))

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1528 April 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

29/10/1429 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

26/01/1426 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

02/12/132 December 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12

View Document

08/10/128 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

18/06/1218 June 2012 PREVEXT FROM 30/09/2011 TO 30/03/2012

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

18/01/1218 January 2012 DISS40 (DISS40(SOAD))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AJMAIL SINGH DUSANJ / 01/09/2011

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDARGHARA SINGH DUSANJ / 01/09/2011

View Document

16/01/1216 January 2012 Annual return made up to 15 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

26/10/1026 October 2010 15/09/10 FULL LIST AMEND

View Document

19/10/1019 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM JUDGE & PRIESTLEY LLP JUSTIN HOUSE 6 WEST STREET BROMLEY KENT BR1 1JN

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 Annual return made up to 15 September 2009 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AJMAIL SINGH DUSANJ / 24/09/2008

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR AJMAIL SINGH DUSANJ / 24/09/2008

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUDARGHARA DUSANJ / 24/09/2008

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 27 HIGH WARREN CLOSE APPLETON WARRINTON WA4 5SB UNITED KINGDOM

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

15/09/0815 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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