Advanced company searchLink opens in new window

P.J.R. ENGINEERING LIMITED

Company number 01180414

Filter by category

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)
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
  • GBP 13,500
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Acquisition by linehill corporation LIMITED 01/11/2013
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