- Company Overview for PJD TRANSPORT SERVICES LIMITED (09629870)
- Filing history for PJD TRANSPORT SERVICES LIMITED (09629870)
- People for PJD TRANSPORT SERVICES LIMITED (09629870)
- Insolvency for PJD TRANSPORT SERVICES LIMITED (09629870)
- More for PJD TRANSPORT SERVICES LIMITED (09629870)
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) |
---|---|---|---|
28 May 2024 | WU07 | Progress report in a winding up by the court | |
24 May 2023 | WU07 | Progress report in a winding up by the court | |
15 Jun 2022 | AD01 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to 30 Finsbury Square London EC2A 1EG on 15 June 2022 | |
06 Apr 2022 | WU07 | Progress report in a winding up by the court | |
07 May 2021 | WU07 | Progress report in a winding up by the court | |
03 Jun 2020 | WU07 | Progress report in a winding up by the court | |
17 Feb 2020 | WU14 | Notice of removal of liquidator by court | |
06 Jun 2019 | WU07 | Progress report in a winding up by the court | |
10 May 2018 | AD01 | Registered office address changed from 54 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UA England to Haslers Old Station Road Loughton Essex IG10 4PL on 10 May 2018 | |
09 May 2018 | WU04 | Appointment of a liquidator | |
09 May 2018 | COCOMP | Order of court to wind up | |
24 Jun 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
|
|
18 Aug 2015 | AD01 | Registered office address changed from 3 Monument House 40 Parker Street Birmingham West Midlands B16 9AG United Kingdom to 54 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UA on 18 August 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Patrick John Dowdall as a director on 18 August 2015 | |
18 Aug 2015 | AP01 | Appointment of Mr Mark Kavanagh as a director on 18 August 2015 | |
09 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-09
|