- Company Overview for P.J. GRIEVES LIMITED (00364545)
- Filing history for P.J. GRIEVES LIMITED (00364545)
- People for P.J. GRIEVES LIMITED (00364545)
- Charges for P.J. GRIEVES LIMITED (00364545)
- More for P.J. GRIEVES LIMITED (00364545)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2018 | CH01 | Director's details changed for Susan Grieves on 26 February 2017 | |
21 May 2018 | CH03 | Secretary's details changed for Peter Lionel Hugh Grieves on 26 February 2017 | |
21 May 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
21 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 May 2018 | |
21 May 2018 | PSC01 | Notification of Susan Grieves as a person with significant control on 26 February 2017 | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
10 Mar 2018 | MR04 | Satisfaction of charge 2 in full | |
10 Mar 2018 | MR04 | Satisfaction of charge 5 in full | |
06 Mar 2018 | MR04 | Satisfaction of charge 4 in full | |
06 Mar 2018 | MR04 | Satisfaction of charge 3 in full | |
21 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
04 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
01 Jul 2013 | AD01 | Registered office address changed from Mill Barn Stanstead Road, Long Melford Sudbury Suffolk CO10 9AQ on 1 July 2013 |