This company is commonly known as Prm Electrical Services Limited. The company was founded 14 years ago and was given the registration number 07182256. The firm's registered office is in LIVERPOOL. You can find them at 2nd Floor, 14 Castle Street, Liverpool, . This company's SIC code is 43210 - Electrical installation.
Name | : | PRM ELECTRICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 07182256 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 March 2010 |
End of financial year | : | 31 January 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 14 Castle Street, Liverpool, L2 0NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 14 Castle Street, Liverpool, L2 ONE | Director | 09 March 2010 | Active |
10, College St, St Helens, United Kingdom, WA10 1TD | Secretary | 09 March 2010 | Active |
Mr Paul Richard Macfarlane | ||
Notified on | : | 09 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Address | : | 2nd Floor, 14 Castle Street, Liverpool, L2 ONE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-18 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
2019-11-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-29 | Address | Change registered office address company with date old address new address. | Download |
2018-10-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-10-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-25 | Resolution | Resolution. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Officers | Change person director company with change date. | Download |
2018-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-11 | Address | Change registered office address company with date old address new address. | Download |
2015-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2014-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.