PMJ CONTRACTING LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
01/08/251 August 2025 New | Application to strike the company off the register |
09/05/259 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
28/11/2428 November 2024 | Micro company accounts made up to 2024-03-31 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/10/2323 October 2023 | Micro company accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Micro company accounts made up to 2022-03-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with updates |
09/05/229 May 2022 | Termination of appointment of Nicole Louise Duffy as a director on 2022-05-09 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/03/2224 March 2022 | Compulsory strike-off action has been discontinued |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2111 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
23/09/2023 September 2020 | CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/11/191 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/11/1816 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
15/05/1815 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DESMOND JONES / 15/05/2018 |
15/05/1815 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLE LOUISE DUFFY / 15/05/2018 |
15/05/1815 May 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER DESMOND JONES / 15/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/09/1722 September 2017 | CESSATION OF NICOLE LOUISE DUFFY AS A PSC |
22/09/1722 September 2017 | PSC'S CHANGE OF PARTICULARS / MR PETER DESMOND JONES / 21/09/2017 |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES |
17/07/1717 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
15/05/1715 May 2017 | DIRECTOR APPOINTED NICOLE LOUISE DUFFY |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/05/1616 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/09/1523 September 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/10/146 October 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/10/1324 October 2013 | PREVSHO FROM 30/09/2013 TO 31/03/2013 |
23/10/1323 October 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
18/10/1318 October 2013 | 30/09/11 TOTAL EXEMPTION FULL |
17/10/1317 October 2013 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM BOX TREES HOUSE BOX TREES ROAD, HOCKLEY HEATH SOLIHULL B94 6EB UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/12/128 December 2012 | DISS40 (DISS40(SOAD)) |
07/12/127 December 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
30/11/1230 November 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
25/09/1225 September 2012 | FIRST GAZETTE |
08/12/118 December 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
18/02/1118 February 2011 | APPOINTMENT TERMINATED, SECRETARY LALL SINGH |
18/02/1118 February 2011 | SECRETARY APPOINTED MISS NICOLE LOUISE DUFFY |
23/09/1023 September 2010 | 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