- Company Overview for PJB TRANSPORT LTD (05973308)
- Filing history for PJB TRANSPORT LTD (05973308)
- People for PJB TRANSPORT LTD (05973308)
- Charges for PJB TRANSPORT LTD (05973308)
- Insolvency for PJB TRANSPORT LTD (05973308)
- More for PJB TRANSPORT LTD (05973308)
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) |
---|---|---|---|
20 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Mar 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2011 | |
15 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2011 | |
11 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2010 | |
07 Jan 2010 | AD01 | Registered office address changed from Meriden House, 6 Great Cornbow Halesowen West Midlands B63 3AB on 7 January 2010 | |
30 Dec 2009 | 4.20 | Statement of affairs with form 4.19 | |
30 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2009 | 288b | Appointment Terminated Director james robinson | |
02 Oct 2009 | 288a | Director and secretary appointed francis mulholland | |
08 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2009 | 288a | Director appointed mr james robinson | |
19 Mar 2009 | 288b | Appointment Terminated Director paul butler | |
19 Mar 2009 | 288b | Appointment Terminated Secretary tracey butler | |
02 Feb 2009 | 363a | Return made up to 20/10/08; full list of members | |
02 Feb 2009 | 288c | Secretary's Change of Particulars / tracey butler / 01/07/2008 / HouseName/Number was: , now: the orchard; Street was: 12 cherrington gardens, now: worcester road; Area was: off hagley road, pedmore, now: ; Post Town was: stourbridge, now: clent; Post Code was: DY9 0QB, now: DY9 0ER; Country was: , now: england | |
02 Feb 2009 | 288c | Director's Change of Particulars / paul butler / 01/07/2008 / HouseName/Number was: , now: the orchard; Street was: 12 cherrington gardens, now: worcester road; Area was: pedmore, now: ; Post Town was: stourbridge, now: clent; Post Code was: DY9 0QB, now: DY9 0ER | |
21 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
22 Feb 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
18 Dec 2007 | 363a | Return made up to 20/10/07; full list of members | |
06 Dec 2006 | 395 | Particulars of mortgage/charge |