Advanced company searchLink opens in new window

PJ BROKING LIMITED

Company number 02286659

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)
30 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
28 May 2020 LIQ03 Liquidators' statement of receipts and payments to 26 March 2020
24 Apr 2019 AD01 Registered office address changed from Lindisfarne 17 Fenton Keswick Cumbria CA12 4AZ England to Rsm Restructuring Advisory Llp Central Square, 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 24 April 2019
18 Apr 2019 600 Appointment of a voluntary liquidator
18 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-27
18 Apr 2019 LIQ01 Declaration of solvency
29 Mar 2019 AA Micro company accounts made up to 28 June 2018
11 Feb 2019 TM01 Termination of appointment of Graham Robert Barr as a director on 31 January 2019
11 Feb 2019 MR04 Satisfaction of charge 6 in full
21 Sep 2018 CS01 Confirmation statement made on 12 August 2018 with updates
17 Jul 2018 AA01 Previous accounting period extended from 28 December 2017 to 28 June 2018
09 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 9 March 2018
08 Feb 2018 AD01 Registered office address changed from 22 Bower Road Harrogate North Yorkshire HG1 5BW to Lindisfarne 17 Fenton Keswick Cumbria CA12 4AZ on 8 February 2018
03 Jan 2018 AA Total exemption small company accounts made up to 28 December 2016
25 Sep 2017 AA01 Previous accounting period shortened from 29 December 2016 to 28 December 2016
20 Sep 2017 AD02 Register inspection address has been changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
20 Sep 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
27 Jul 2017 AD02 Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY
26 Jul 2017 PSC01 Notification of Paul Davies as a person with significant control on 6 April 2016
20 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-08
20 Feb 2017 CONNOT Change of name notice
29 Dec 2016 AA Total exemption small company accounts made up to 29 December 2015
27 Sep 2016 AA01 Previous accounting period shortened from 30 December 2015 to 29 December 2015
23 Sep 2016 CS01 Confirmation statement made on 12 August 2016 with updates