P V J DESIGN LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 Application to strike the company off the register

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

03/11/223 November 2022 Previous accounting period shortened from 2022-11-30 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/03/199 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/08/1719 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM SUITE 17, BUILDING 2/4 BILTON INDUSTRIAL ESTATE HUMBER AVENUE COVENTRY CV3 1JL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/01/1622 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 22 QUEENS ROAD COVENTRY CV1 3EG

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/01/1522 January 2015 SECRETARY'S CHANGE OF PARTICULARS / KATY SEEDHOUSE / 15/01/2014

View Document

22/01/1522 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP VERNEY JOHNSON / 23/06/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 1 COLUMBINE WAY BEDWORTH WARWICKSHIRE CV12 0GF

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/01/148 January 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/01/139 January 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/01/126 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/01/1111 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP VERNEY JOHNSON / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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