PJM PIPELAYERS CONTRACTORS LIMITED
Company Documents
Date | Description |
---|---|
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
20/09/2320 September 2023 | Compulsory strike-off action has been suspended |
20/09/2320 September 2023 | Compulsory strike-off action has been suspended |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-19 with no updates |
21/04/2321 April 2023 | Previous accounting period shortened from 2022-04-27 to 2022-04-26 |
24/01/2324 January 2023 | Previous accounting period shortened from 2022-04-28 to 2022-04-27 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-19 with no updates |
22/04/2222 April 2022 | Previous accounting period shortened from 2021-04-29 to 2021-04-28 |
25/01/2225 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/04/2121 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
28/01/2028 January 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS |
24/12/1924 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 88 NEW ROAD SKEWEN NEATH SA10 6HG WALES |
26/11/1926 November 2019 | DIRECTOR APPOINTED MR DAVID JOHN EVANS |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
18/01/1918 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/04/1820 April 2018 | CESSATION OF PATRICK JOSEPH MCNULTY AS A PSC |
20/04/1820 April 2018 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MCNULTY |
04/05/174 May 2017 | ADOPT ARTICLES 20/04/2017 |
20/04/1720 April 2017 | 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