- Company Overview for PJB ARCHITECTURAL DESIGN LTD (03739288)
- Filing history for PJB ARCHITECTURAL DESIGN LTD (03739288)
- People for PJB ARCHITECTURAL DESIGN LTD (03739288)
- More for PJB ARCHITECTURAL DESIGN LTD (03739288)
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) |
---|---|---|---|
10 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2023 | DS01 | Application to strike the company off the register | |
22 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
02 Feb 2023 | PSC01 | Notification of Barbara Rush as a person with significant control on 19 October 2022 | |
02 Feb 2023 | PSC07 | Cessation of Keith Martin Rush as a person with significant control on 19 October 2022 | |
19 Oct 2022 | TM01 | Termination of appointment of Keith Martin Rush as a director on 22 September 2022 | |
19 Oct 2022 | AP01 | Appointment of Mrs Barbara Rush as a director on 22 September 2022 | |
13 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
13 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
03 Mar 2021 | CH01 | Director's details changed for Mr Keith Martin Rush on 3 March 2021 | |
03 Mar 2021 | PSC04 | Change of details for Mr Keith Martin Rush as a person with significant control on 3 March 2021 | |
18 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
31 Jul 2020 | AD01 | Registered office address changed from 7 Hines Close Aldham Colchester CO6 3RL England to Studio 7 Hines Close Aldham Colchester Essex CO6 3RL on 31 July 2020 | |
27 Jul 2020 | AD01 | Registered office address changed from 6 Nags Corner Wiston Road Nayland Colchester Essex CO6 4LT United Kingdom to 7 Hines Close Aldham Colchester CO6 3RL on 27 July 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
14 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
18 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
08 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
30 Jan 2017 | AD01 | Registered office address changed from 6 Wiston Road Nayland Colchester CO6 4LT England to 6 Nags Corner Wiston Road Nayland Colchester Essex CO6 4LT on 30 January 2017 |