PJH TRADING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Registered office address changed from Unit 4 Darwin House Dudley Innovation Centre the Pensnett Trading Estate Kingswinford West Midlands DY6 7YB England to Bridgestones, 2 Cromwell Court Oldham OL1 1ET on 2025-06-12 |
11/06/2511 June 2025 | Notice to Registrar of Companies of Notice of disclaimer |
11/06/2511 June 2025 | Statement of affairs |
11/06/2511 June 2025 | Appointment of a voluntary liquidator |
11/06/2511 June 2025 | Resolutions |
01/05/251 May 2025 | Confirmation statement made on 2024-10-04 with no updates |
21/02/2421 February 2024 | Registered office address changed from 12 High Street Pensnett Kingswinford West Midlands DY6 8XD England to Unit 4 Darwin House Dudley Innovation Centre the Pensnett Trading Estate Kingswinford West Midlands DY6 7YB on 2024-02-21 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-07-31 |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
19/10/2219 October 2022 | Cessation of Peter James Howe as a person with significant control on 2022-09-30 |
08/10/228 October 2022 | Compulsory strike-off action has been discontinued |
08/10/228 October 2022 | Compulsory strike-off action has been discontinued |
07/10/227 October 2022 | Total exemption full accounts made up to 2021-07-31 |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
11/10/2111 October 2021 | Notification of Ann Marie Davies as a person with significant control on 2021-10-11 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/07/2024 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
21/11/1821 November 2018 | DIRECTOR APPOINTED MR PETER JAMES HOWE |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
04/10/184 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE-MARIE DAVIES / 04/10/2018 |
27/09/1827 September 2018 | DIRECTOR APPOINTED MS ANNE-MARIE DAVIES |
27/09/1827 September 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER HOWE |
24/07/1824 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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