- Company Overview for P J RENTALS (NEWARK) LIMITED (08020609)
- Filing history for P J RENTALS (NEWARK) LIMITED (08020609)
- People for P J RENTALS (NEWARK) LIMITED (08020609)
- Charges for P J RENTALS (NEWARK) LIMITED (08020609)
- More for P J RENTALS (NEWARK) LIMITED (08020609)
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) |
---|---|---|---|
31 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2022 | DS01 | Application to strike the company off the register | |
01 Mar 2022 | AD01 | Registered office address changed from 9 Middleton Road Newark NG24 2DL England to 38 Manners Road Balderton Newark NG24 3HW on 1 March 2022 | |
06 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
13 Jun 2021 | MR04 | Satisfaction of charge 1 in full | |
22 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
22 Apr 2021 | PSC01 | Notification of Paul Bainbridge as a person with significant control on 27 December 2020 | |
16 Apr 2021 | TM01 | Termination of appointment of Jennifer Frances Gadsby as a director on 27 December 2020 | |
16 Apr 2021 | AD01 | Registered office address changed from 80 Station Road Collingham Newark NG23 7RA England to 9 Middleton Road Newark NG24 2DL on 16 April 2021 | |
18 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 Jun 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
13 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
17 Jul 2019 | AD01 | Registered office address changed from Samson House Edward Ave Newark Notts NG24 4UZ to 80 Station Road Collingham Newark NG23 7RA on 17 July 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
09 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
28 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
22 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |