- Company Overview for PJM COMPLETE BUILDING SERVICE LTD (09003686)
- Filing history for PJM COMPLETE BUILDING SERVICE LTD (09003686)
- People for PJM COMPLETE BUILDING SERVICE LTD (09003686)
- Insolvency for PJM COMPLETE BUILDING SERVICE LTD (09003686)
- More for PJM COMPLETE BUILDING SERVICE LTD (09003686)
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) |
---|---|---|---|
05 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Aug 2019 | AD01 | Registered office address changed from Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ to Office D Beresford House Town Quay Southampton SO14 2AQ on 21 August 2019 | |
20 Aug 2019 | LIQ02 | Statement of affairs | |
20 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2019 | DS01 | Application to strike the company off the register | |
23 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates | |
19 Nov 2018 | SH02 | Consolidation of shares on 1 November 2018 | |
19 Nov 2018 | SH08 | Change of share class name or designation | |
16 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
12 Nov 2018 | SH06 |
Cancellation of shares. Statement of capital on 24 April 2018
|
|
12 Nov 2018 | SH03 | Purchase of own shares. | |
26 Apr 2018 | TM01 | Termination of appointment of Damian Paul Mould as a director on 24 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with updates | |
23 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
05 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
04 Apr 2017 | CH01 | Director's details changed for Mr Damian Paul Mould on 1 April 2017 | |
04 Apr 2017 | CH01 | Director's details changed for Mr Peter John Mariner on 1 April 2017 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
21 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 |