Advanced company searchLink opens in new window

PAJ MANAGEMENT SERVICES LTD.

Company number 04845984

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2017 DS01 Application to strike the company off the register
10 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
27 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
27 Jul 2016 AP01 Appointment of Mr Laurence Joyce as a director on 31 July 2015
18 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
27 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
25 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
15 Oct 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
09 Jul 2014 AD01 Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA England on 9 July 2014
21 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
16 Jan 2014 CH01 Director's details changed for Mrs Patricia Ann Joyce on 14 January 2014
29 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
08 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
25 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
26 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
25 Jul 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
17 Mar 2011 CH01 Director's details changed for Patricia Ann Joyce on 17 March 2011
27 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
06 Jan 2011 AD01 Registered office address changed from 29 Warwick Road Coventry West Midlands CV1 2ES on 6 January 2011
26 Jul 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
07 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
17 Feb 2010 TM02 Termination of appointment of Prime Accountants & Business Advisers Limited as a secretary