- Company Overview for PJS CCTV LIMITED (05009249)
- Filing history for PJS CCTV LIMITED (05009249)
- People for PJS CCTV LIMITED (05009249)
- Charges for PJS CCTV LIMITED (05009249)
- Insolvency for PJS CCTV LIMITED (05009249)
- More for PJS CCTV LIMITED (05009249)
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) |
---|---|---|---|
16 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2013 | 2.35B | Notice of move from Administration to Dissolution on 8 July 2013 | |
30 Apr 2013 | 2.24B | Administrator's progress report to 28 February 2013 | |
30 Apr 2013 | 2.39B | Notice of vacation of office by administrator | |
14 Feb 2013 | 2.24B | Administrator's progress report to 5 January 2013 | |
04 Sep 2012 | 2.16B | Statement of affairs with form 2.14B | |
04 Sep 2012 | F2.18 | Notice of deemed approval of proposals | |
17 Aug 2012 | 2.17B | Statement of administrator's proposal | |
07 Aug 2012 | 1.4 | Notice of completion of voluntary arrangement | |
19 Jul 2012 | 2.12B | Appointment of an administrator | |
19 Jul 2012 | AD01 | Registered office address changed from Red Lion House Red Lion Court, Wilson Street Anlaby Hull East Yorkshire HU10 7DA United Kingdom on 19 July 2012 | |
21 May 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2012 | |
04 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Jan 2012 | AR01 |
Annual return made up to 7 January 2012 with full list of shareholders
Statement of capital on 2012-01-27
|
|
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Apr 2011 | AD01 | Registered office address changed from Suite 2 Stable Court Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0LH United Kingdom on 12 April 2011 | |
08 Apr 2011 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
06 Apr 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
06 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 Mar 2011 | AD01 | Registered office address changed from 71 Newbegin Hornsea North Humberside HU18 1PA England on 11 March 2011 | |
10 Jan 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
17 Dec 2010 | AA01 | Current accounting period shortened from 28 February 2011 to 31 December 2010 | |
05 Oct 2010 | AP01 | Appointment of Mr Simon Hall as a director | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
08 Jul 2010 | AD01 | Registered office address changed from 71 Newbegin Hornsea East Yorkshire HU18 1PA United Kingdom on 8 July 2010 |