PJS FABRICATION SERVICE LTD

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

10/05/2310 May 2023 Application to strike the company off the register

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

07/08/207 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 47 HIGH PLASH CUTTYS LANE STEVENAGE SG1 1JG ENGLAND

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SWEENEY / 13/02/2019

View Document

13/02/1913 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/1816 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 67 VINTERS AVENUE STEVENAGE HERTFORDSHIRE SG1 1QU UNITED KINGDOM

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR PATRICK SWEENEY / 03/11/2017

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SWEENEY / 03/11/2017

View Document

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

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, NO UPDATES

View Document

07/12/167 December 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

18/09/1518 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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