Advanced company searchLink opens in new window

PMF-2 (BES I) LTD

Company number 06919578

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
29 May 2018 LIQ03 Liquidators' statement of receipts and payments to 24 April 2018
28 Jul 2017 TM01 Termination of appointment of Michael Holmes as a director on 19 July 2017
16 May 2017 AD01 Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Alixpartners, the Zenith Building 26 Spring Gardens Manchester M2 1AB on 16 May 2017
08 May 2017 600 Appointment of a voluntary liquidator
08 May 2017 LIQ01 Declaration of solvency
08 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-25
06 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
15 Aug 2016 AA Full accounts made up to 31 December 2015
28 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • EUR 3,429,411.6
04 Oct 2015 AA Full accounts made up to 31 December 2014
28 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • EUR 3,429,411.6
15 Apr 2015 TM01 Termination of appointment of Gregory Paul Minson as a director on 14 April 2015
26 Sep 2014 AP01 Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014
20 Aug 2014 AA Full accounts made up to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3,429,411.6
02 Apr 2014 TM01 Termination of appointment of Carolina Marte as a director
06 Nov 2013 SH19 Statement of capital on 6 November 2013
  • EUR 3,429,411.60
06 Nov 2013 SH20 Statement by directors
06 Nov 2013 CAP-SS Solvency statement dated 01/11/13
06 Nov 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to create & issue redeemable shares of eur 1.00 each 06/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Oct 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Oct 2013 SH10 Particulars of variation of rights attached to shares