- Company Overview for P.J.R. ENGINEERING LIMITED (01180414)
- Filing history for P.J.R. ENGINEERING LIMITED (01180414)
- People for P.J.R. ENGINEERING LIMITED (01180414)
- Charges for P.J.R. ENGINEERING LIMITED (01180414)
- Insolvency for P.J.R. ENGINEERING LIMITED (01180414)
- More for P.J.R. ENGINEERING LIMITED (01180414)
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) |
---|---|---|---|
07 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2015 | 2.35B | Notice of move from Administration to Dissolution on 27 November 2015 | |
07 Dec 2015 | 2.24B | Administrator's progress report to 27 November 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 | |
08 Jun 2015 | 2.24B | Administrator's progress report to 27 May 2015 | |
06 Feb 2015 | 2.17B | Statement of administrator's proposal | |
06 Feb 2015 | F2.18 | Notice of deemed approval of proposals | |
22 Jan 2015 | 2.17B | Statement of administrator's proposal | |
06 Jan 2015 | 2.16B | Statement of affairs with form 2.14B | |
10 Dec 2014 | AD01 | Registered office address changed from Pjr Engineering Ltd Bourne Works High Street Collingbourne Ducis Marlborough Wiltshire SN8 3EH to C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 10 December 2014 | |
09 Dec 2014 | 2.12B | Appointment of an administrator | |
25 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
02 Dec 2013 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2 December 2013 | |
21 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2013 | AP01 | Appointment of Mr John Philip Linnell as a director | |
11 Nov 2013 | TM02 | Termination of appointment of Michael Jeffery as a secretary | |
11 Nov 2013 | TM01 | Termination of appointment of Trevor Hicks as a director | |
11 Nov 2013 | TM01 | Termination of appointment of Michael Jeffery as a director | |
11 Nov 2013 | TM01 | Termination of appointment of Martin Collins as a director | |
11 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2013 | MR01 | Registration of charge 011804140004 | |
06 Nov 2013 | MR01 | Registration of charge 011804140003 | |
30 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Jul 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2012 |