- Company Overview for PJNORTHWEST LIMITED (09812672)
- Filing history for PJNORTHWEST LIMITED (09812672)
- People for PJNORTHWEST LIMITED (09812672)
- Charges for PJNORTHWEST LIMITED (09812672)
- Insolvency for PJNORTHWEST LIMITED (09812672)
- More for PJNORTHWEST LIMITED (09812672)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Dec 2016 | AD01 | Registered office address changed from 4 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR to 10 st. Helens Road Swansea SA1 4AW on 9 December 2016 | |
06 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
06 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
02 Aug 2016 | MR04 | Satisfaction of charge 098126720001 in full | |
02 Aug 2016 | MR04 | Satisfaction of charge 098126720002 in full | |
19 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
19 Jul 2016 | AP01 | Appointment of Mrs Tanuja Sharma as a director on 18 July 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of Jiteshkumar Kumar Patel as a director on 18 July 2016 | |
15 Mar 2016 | MR01 | Registration of charge 098126720002, created on 15 March 2016 | |
02 Mar 2016 | MR01 | Registration of charge 098126720001, created on 2 March 2016 | |
09 Nov 2015 | CH01 | Director's details changed for Mr Jitesh Kumar Patel on 7 October 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Oct 2015 | CH01 | Director's details changed for Mr Jitesh Kumar Patel on 28 October 2015 | |
07 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-07
|