Advanced company searchLink opens in new window

PJP INTERIORS LIMITED

Company number 07340004

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)
14 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Oct 2019 AD01 Registered office address changed from Brentmead House Britannia Road London N12 9RU England to Brentmead House Britannia Road London N12 9RU on 31 October 2019
30 Oct 2019 LIQ02 Statement of affairs
30 Oct 2019 600 Appointment of a voluntary liquidator
30 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-18
18 Sep 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
18 Sep 2019 AD01 Registered office address changed from The Barn Cutlers Court 63 Copyground Lane High Wycombe Buckinghamshire HP12 3HE England to Brentmead House Britannia Road London N12 9RU on 18 September 2019
24 Jul 2019 MR04 Satisfaction of charge 2 in full
29 Apr 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 January 2019
07 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with updates
13 Jun 2018 TM01 Termination of appointment of Bettina Paton-Freeman as a director on 31 May 2018
09 Feb 2018 MR01 Registration of charge 073400040003, created on 7 February 2018
03 Oct 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 150,100
02 Oct 2017 AA Micro company accounts made up to 31 July 2017
04 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
14 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
22 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
16 Jun 2016 AAMD Amended total exemption small company accounts made up to 31 July 2015
20 May 2016 AD01 Registered office address changed from C/O Riches & Company 34 Anyards Road Cobham Surrey KT11 2LA to The Barn Cutlers Court 63 Copyground Lane High Wycombe Buckinghamshire HP12 3HE on 20 May 2016
10 May 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Oct 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
09 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013