- Company Overview for PEE JAY TELEVISION AND AUDIO LIMITED (01512241)
- Filing history for PEE JAY TELEVISION AND AUDIO LIMITED (01512241)
- People for PEE JAY TELEVISION AND AUDIO LIMITED (01512241)
- Insolvency for PEE JAY TELEVISION AND AUDIO LIMITED (01512241)
- More for PEE JAY TELEVISION AND AUDIO LIMITED (01512241)
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) |
---|---|---|---|
21 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Aug 2018 | AD01 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 22 August 2018 | |
16 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2018 | LIQ01 | Declaration of solvency | |
27 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
21 Feb 2018 | AA01 | Current accounting period extended from 30 September 2017 to 28 February 2018 | |
19 Sep 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 19 November 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
02 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Mr Philip Charles Cox on 12 August 2010 |