Advanced company searchLink opens in new window

PJG HOLDINGS LIMITED

Company number 08474677

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2020 DS01 Application to strike the company off the register
15 May 2020 AD01 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to 18 Brewery Lane Stansted Mountfitchet Essex CM24 8LB on 15 May 2020
09 Apr 2020 TM02 Termination of appointment of Aml Registrars Limited as a secretary on 9 April 2020
24 Jan 2020 AA Micro company accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
01 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-07
01 Mar 2019 CONNOT Change of name notice
25 Jun 2018 AA Micro company accounts made up to 30 April 2018
10 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
03 Apr 2018 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill Surrey CR3 5TP on 3 April 2018
29 Mar 2018 CH04 Secretary's details changed for Aml Registrars Limited on 29 March 2018
31 Oct 2017 AA Micro company accounts made up to 30 April 2017
11 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
12 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
05 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3
21 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
06 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
05 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
07 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
28 Apr 2014 CH01 Director's details changed for Mr Giles Greenfield on 27 April 2014
05 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted