- Company Overview for PJS PLASTERING CONTRACTORS (UK) LIMITED (07305897)
- Filing history for PJS PLASTERING CONTRACTORS (UK) LIMITED (07305897)
- People for PJS PLASTERING CONTRACTORS (UK) LIMITED (07305897)
- Insolvency for PJS PLASTERING CONTRACTORS (UK) LIMITED (07305897)
- More for PJS PLASTERING CONTRACTORS (UK) LIMITED (07305897)
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) |
---|---|---|---|
22 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jul 2023 | AD01 | Registered office address changed from 5 Wingate Croft Wakefield WF2 6HB England to Premier House Bradford Road Cleckheaton BD19 3TT on 13 July 2023 | |
13 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
13 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2023 | LIQ02 | Statement of affairs | |
11 May 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2023 | DS01 | Application to strike the company off the register | |
31 Aug 2022 | AA | Micro company accounts made up to 31 August 2021 | |
12 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
11 Jul 2022 | PSC01 | Notification of Julie Marie Smith as a person with significant control on 1 July 2016 | |
07 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
18 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
30 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from 30 Woodland Drive Wakefield West Yorkshire WF2 6DD England to 5 Wingate Croft Wakefield WF2 6HB on 24 July 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
08 Jan 2018 | AA | Micro company accounts made up to 31 August 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
12 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
20 Jun 2016 | AP01 | Appointment of Mr Paul Thomas Smith as a director on 1 August 2015 |