Advanced company searchLink opens in new window

P J TRANS LIMITED

Company number 05550603

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 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2010 4.72 Return of final meeting in a creditors' voluntary winding up
18 Oct 2010 4.68 Liquidators' statement of receipts and payments to 1 October 2010
31 Oct 2009 4.20 Statement of affairs with form 4.19
29 Oct 2009 AD01 Registered office address changed from Boyd & Co 31 Aldergate Tamworth Staffordshire B79 7DX on 29 October 2009
22 Oct 2009 600 Appointment of a voluntary liquidator
22 Oct 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-02
01 Sep 2009 363a Return made up to 31/08/09; full list of members
19 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
22 Oct 2008 363a Return made up to 31/08/08; full list of members
22 Oct 2008 288c Director's Change of Particulars / paul johnson / 31/03/2008 / HouseName/Number was: , now: 60; Street was: 15 arundel, now: arundel; Post Code was: B77 1JG, now: B77 1LP
23 Apr 2008 AA Total exemption small company accounts made up to 31 October 2007
30 Oct 2007 363a Return made up to 31/08/07; full list of members
08 Aug 2007 287 Registered office changed on 08/08/07 from: 15 arundel tamworth staffordshire B77 1JG
12 Jun 2007 AA Total exemption small company accounts made up to 31 October 2006
03 Jun 2007 225 Accounting reference date extended from 31/08/06 to 31/10/06
05 Oct 2006 363s Return made up to 31/08/06; full list of members
12 Jul 2006 288a New secretary appointed
12 Jul 2006 287 Registered office changed on 12/07/06 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND
12 Jul 2006 288b Secretary resigned
22 Sep 2005 288a New secretary appointed
14 Sep 2005 288a New director appointed
09 Sep 2005 288b Secretary resigned
09 Sep 2005 288b Director resigned
31 Aug 2005 NEWINC Incorporation