Advanced company searchLink opens in new window

PJB CORBYN LIMITED

Company number 05415182

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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