- Company Overview for PJ BROKING LIMITED (02286659)
- Filing history for PJ BROKING LIMITED (02286659)
- People for PJ BROKING LIMITED (02286659)
- Charges for PJ BROKING LIMITED (02286659)
- Insolvency for PJ BROKING LIMITED (02286659)
- More for PJ BROKING LIMITED (02286659)
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
|
|
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
|
|
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 |