ILKESTON PJ LIMITED

Company Documents

DateDescription
05/10/245 October 2024 Final Gazette dissolved following liquidation

View Document

05/10/245 October 2024 Final Gazette dissolved following liquidation

View Document

05/07/245 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/03/242 March 2024 Liquidators' statement of receipts and payments to 2024-02-12

View Document

08/04/238 April 2023 Liquidators' statement of receipts and payments to 2023-02-12

View Document

04/04/234 April 2023 Appointment of a voluntary liquidator

View Document

06/04/226 April 2022 Liquidators' statement of receipts and payments to 2022-02-12

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM UNIT 4 RUTLAND STREET ILKESTON DERBYSHIRE DE7 8DG ENGLAND

View Document

12/03/2012 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/03/2012 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR QASIM AKHTAR HUSSAIN

View Document

17/02/2017 February 2020 CESSATION OF QASIM GHAURI AKHTAR HUSSAIN AS A PSC

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAJID ALI KHAN

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR SAJID ALI KHAN

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QASIM GHAURI AKHTAR HUSSAIN

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR QASIM GHAURI AKHTAR HUSSAIN

View Document

20/01/2020 January 2020 CESSATION OF ABDUL REHMAN KASANA AS A PSC

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR ABDUL KASANA

View Document

31/10/1931 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

20/04/1920 April 2019 DISS40 (DISS40(SOAD))

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/10/1728 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL REHMAN KASANA / 24/10/2016

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099772460001

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 6 CROFT ROAD ARNOLD NOTTINGHAM NG5 7DX ENGLAND

View Document

29/01/1629 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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