P & J SQUIRE LIMITED

Company Documents

DateDescription
28/02/2428 February 2024 Final Gazette dissolved following liquidation

View Document

28/02/2428 February 2024 Final Gazette dissolved following liquidation

View Document

28/11/2328 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

07/03/237 March 2023 Statement of affairs

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Appointment of a voluntary liquidator

View Document

06/03/236 March 2023 Registered office address changed from Piaise House Ludborough Park Ludborough Grimsby DN36 5SN England to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 2023-03-06

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

31/03/2131 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 092434970001

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 11 AMESBURY AVENUE GRIMSBY DN33 3HR ENGLAND

View Document

06/11/186 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/08/1717 August 2017 DIRECTOR APPOINTED MRS JOANNE SQUIRE

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 14A GREAT COATES ROAD HEALING GRIMSBY SOUTH HUMBERSIDE DN41 7QS

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

04/11/164 November 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 PREVSHO FROM 31/10/2015 TO 30/09/2015

View Document

06/10/156 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/10/141 October 2014 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