P.J.S. POLISHING LIMITED
Company Documents
Date | Description |
---|---|
18/11/2318 November 2023 | Final Gazette dissolved following liquidation |
18/11/2318 November 2023 | Final Gazette dissolved following liquidation |
18/08/2318 August 2023 | Return of final meeting in a creditors' voluntary winding up |
27/02/2327 February 2023 | Appointment of a voluntary liquidator |
27/02/2327 February 2023 | Statement of affairs |
27/02/2327 February 2023 | Resolutions |
27/02/2327 February 2023 | Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2023-02-27 |
27/02/2327 February 2023 | Resolutions |
18/01/2218 January 2022 | Unaudited abridged accounts made up to 2021-06-30 |
06/07/216 July 2021 | Confirmation statement made on 2021-05-28 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/12/2017 December 2020 | 30/06/20 UNAUDITED ABRIDGED |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/12/1928 December 2019 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
28/11/1828 November 2018 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
20/03/1820 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
10/05/1710 May 2017 | 01/02/17 STATEMENT OF CAPITAL GBP 100 |
10/05/1710 May 2017 | DIRECTOR APPOINTED MRS ANNE SUSAN STURGEON |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/06/1613 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/06/1512 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/08/145 August 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/07/1330 July 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
05/07/125 July 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
21/06/1121 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN STURGEON / 01/10/2009 |
24/06/1024 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
23/06/1023 June 2010 | REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 11 CASTLE HILL MAIDENHEAD BERKSHIRE GU47 0FG |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
22/06/0722 June 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
22/11/0622 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
02/06/062 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/09/0527 September 2005 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05 |
23/06/0523 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
28/06/0428 June 2004 | NEW SECRETARY APPOINTED |
28/06/0428 June 2004 | NEW DIRECTOR APPOINTED |
14/06/0414 June 2004 | REGISTERED OFFICE CHANGED ON 14/06/04 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX |
07/06/047 June 2004 | SECRETARY RESIGNED |
07/06/047 June 2004 | DIRECTOR RESIGNED |
28/05/0428 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company