- Company Overview for PJR WINDOWS DOORS & CONSERVATORIES LIMITED (06793727)
- Filing history for PJR WINDOWS DOORS & CONSERVATORIES LIMITED (06793727)
- People for PJR WINDOWS DOORS & CONSERVATORIES LIMITED (06793727)
- Insolvency for PJR WINDOWS DOORS & CONSERVATORIES LIMITED (06793727)
- More for PJR WINDOWS DOORS & CONSERVATORIES LIMITED (06793727)
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) |
---|---|---|---|
14 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jul 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2014 | 600 |
Appointment of a voluntary liquidator
|
|
28 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 April 2014 | |
14 May 2013 | AD01 | Registered office address changed from the Old Stables Hendal Farm Groombridge East Sussex TN3 9NU United Kingdom on 14 May 2013 | |
29 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
29 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
06 Feb 2012 | AR01 |
Annual return made up to 16 January 2012 with full list of shareholders
Statement of capital on 2012-02-06
|
|
14 Feb 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
09 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
25 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2010 | AA01 | Previous accounting period extended from 31 January 2010 to 28 February 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Mr Philip James Jennings on 1 January 2010 | |
22 Dec 2009 | TM01 | Termination of appointment of Karen Jennings as a director | |
16 Jan 2009 | NEWINC | Incorporation |