- Company Overview for PJB CORBYN LIMITED (05415182)
- Filing history for PJB CORBYN LIMITED (05415182)
- People for PJB CORBYN LIMITED (05415182)
- More for PJB CORBYN LIMITED (05415182)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2017 | CH01 | Director's details changed for Mr Matthew Paul Nash on 24 July 2017 | |
26 Jul 2017 | AD01 | Registered office address changed from Walter Wall Flooring Polsloe Road Exeter Devon EX1 2NF to 2 Holloway Barton Kennford Exeter EX6 7XZ on 26 July 2017 | |
27 Apr 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Paul Robert Blatchford as a director on 21 July 2014 | |
23 Jul 2014 | TM02 | Termination of appointment of Janet Blatchford as a secretary on 21 July 2014 | |
01 May 2014 | TM01 | Termination of appointment of Janet Blatchford as a director | |
01 May 2014 | AD01 | Registered office address changed from 47 Springfield Road Torquay Devon TQ1 3PZ on 1 May 2014 | |
15 Apr 2014 | AP01 | Appointment of Mr Matthew Paul Nash as a director | |
07 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 May 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 May 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Mrs Janet Blatchford on 1 October 2009 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |