Advanced company searchLink opens in new window

PEEJAYUU LIMITED

Company number 05680439

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)
09 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
12 Feb 2014 AD01 Registered office address changed from The Gables Wistanstow Nr Craven Arms Shropshire SY7 8DG on 12 February 2014
10 Dec 2013 4.20 Statement of affairs with form 4.19
10 Dec 2013 600 Appointment of a voluntary liquidator
10 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
Statement of capital on 2013-02-04
  • GBP 1
29 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
07 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
04 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
07 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
07 Nov 2009 AAMD Amended accounts made up to 31 January 2008
08 Oct 2009 CH01 Director's details changed for Paul John White on 8 October 2009
08 Oct 2009 CH01 Director's details changed for Paul John White on 8 October 2009
30 Jan 2009 363a Return made up to 19/01/09; full list of members
18 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
04 Feb 2008 363a Return made up to 19/01/08; full list of members
07 Jan 2008 288c Secretary's particulars changed
07 Jan 2008 288c Director's particulars changed
07 Jan 2008 353 Location of register of members
17 Oct 2007 287 Registered office changed on 17/10/07 from: silverstone innovation centre silverstone circuit silverstone northamptonshire NN12 8GX
17 Sep 2007 AA Total exemption small company accounts made up to 31 January 2007