Advanced company searchLink opens in new window

PJW HOMES LIMITED

Company number 04938375

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)
04 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2010 DS01 Application to strike the company off the register
04 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
03 Nov 2008 363a Return made up to 21/10/08; full list of members
03 Nov 2008 288c Director's Change of Particulars / paul wilkinson / 03/11/2008 / HouseName/Number was: , now: calle dinamarca 54; Street was: 133 parkway, now: san miguel de las salinas; Area was: chellaston, now: ; Post Town was: derby, now: 03139 alicante; Post Code was: DE73 5QB, now: ; Country was: , now: spain
03 Nov 2008 288c Secretary's Change of Particulars / shelley wilkinson / 03/11/2008 / HouseName/Number was: , now: calle dinamarca 54; Street was: 133 parkway, now: san miguel de las salinas; Area was: chellaston, now: ; Post Town was: derby, now: 01319 alicante; Post Code was: DE73 5QB, now: ; Country was: , now: spain
03 Jan 2008 287 Registered office changed on 03/01/08 from: 133 parkway chellaston derby derbyshire DE73 5QB
23 Oct 2007 363a Return made up to 21/10/07; full list of members
29 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
10 Nov 2006 288c Director's particulars changed
10 Nov 2006 288c Secretary's particulars changed
10 Nov 2006 363a Return made up to 21/10/06; full list of members
02 Aug 2006 AA Total exemption small company accounts made up to 31 March 2006
24 May 2006 287 Registered office changed on 24/05/06 from: 10 lindholme scotter gainsborough lincolnshire DN21 3UR
06 Jan 2006 287 Registered office changed on 06/01/06 from: 23 henry close haverhill suffolk CB9 9PU
28 Oct 2005 363s Return made up to 21/10/05; full list of members
22 Sep 2005 88(2)R Ad 09/09/05--------- £ si 1@1=1 £ ic 1/2
16 Sep 2005 AA Total exemption small company accounts made up to 31 March 2005
12 Aug 2005 225 Accounting reference date extended from 31/10/04 to 31/03/05
19 Nov 2004 363s Return made up to 21/10/04; full list of members
16 Feb 2004 395 Particulars of mortgage/charge
07 Jan 2004 288b Secretary resigned
17 Dec 2003 288a New secretary appointed
05 Dec 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution