P.J.L SOLUTIONS LIMITED

Company Documents

DateDescription
12/07/2312 July 2023 Final Gazette dissolved following liquidation

View Document

12/07/2312 July 2023 Final Gazette dissolved following liquidation

View Document

12/04/2312 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

04/04/234 April 2023 Liquidators' statement of receipts and payments to 2022-12-09

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Appointment of a voluntary liquidator

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Registered office address changed from 99a High Road Beeston Nottingham NG9 2LH England to Heskin Hall Farm Wood Lane Heskin PR7 5PA on 2021-12-31

View Document

31/12/2131 December 2021 Statement of affairs

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

02/12/212 December 2021 Compulsory strike-off action has been suspended

View Document

02/12/212 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

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

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

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

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

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

View Accounts

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

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

View Accounts

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESTER / 23/09/2016

View Document

13/08/1613 August 2016 12/08/16 STATEMENT OF CAPITAL GBP 2

View Document

01/08/161 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

23/06/1623 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 12 COLLIN AVENUE SANDIACRE NOTTINGHAM NG10 5JR

View Document

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

View Accounts

21/06/1521 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 PREVSHO FROM 31/05/2015 TO 30/11/2014

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

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

View Accounts

19/05/1419 May 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