PJE CONSULTING LTD
Company Documents
Date | Description |
---|---|
20/05/2420 May 2024 | Final Gazette dissolved following liquidation |
20/05/2420 May 2024 | Final Gazette dissolved following liquidation |
20/02/2420 February 2024 | Return of final meeting in a creditors' voluntary winding up |
06/10/236 October 2023 | Liquidators' statement of receipts and payments to 2023-06-09 |
10/11/2210 November 2022 | Liquidators' statement of receipts and payments to 2022-06-09 |
01/07/211 July 2021 | Statement of affairs |
24/06/2124 June 2021 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to C/O Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin PR7 5PA on 2021-06-24 |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Appointment of a voluntary liquidator |
18/06/2118 June 2021 | Resolutions |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
13/01/2013 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
07/11/187 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
15/09/1715 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
21/06/1621 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES ELLIS / 19/07/2015 |
21/06/1621 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ELLIS / 19/07/2015 |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
14/04/1514 April 2015 | DIRECTOR APPOINTED MRS TRACEY ELLIS |
12/06/1412 June 2014 | 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