- Company Overview for PJ PROPERTIES (LISBURN) LTD (NI054554)
- Filing history for PJ PROPERTIES (LISBURN) LTD (NI054554)
- People for PJ PROPERTIES (LISBURN) LTD (NI054554)
- Charges for PJ PROPERTIES (LISBURN) LTD (NI054554)
- More for PJ PROPERTIES (LISBURN) LTD (NI054554)
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) |
---|---|---|---|
11 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
30 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
18 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
17 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 May 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
08 Mar 2012 | AP03 | Appointment of Robert Richardson as a secretary | |
08 Mar 2012 | AP01 | Appointment of Robert Richardson as a director | |
08 Mar 2012 | TM02 | Termination of appointment of Julie Kidd as a secretary | |
08 Mar 2012 | TM01 | Termination of appointment of Peter Richardson as a director | |
08 Mar 2012 | TM01 | Termination of appointment of Julie Kidd as a director | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
27 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Apr 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
18 Oct 2010 | AD01 | Registered office address changed from 21/23 Bachelors Walk Lisburn BT28 1XJ on 18 October 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders |