Gazette. Gazette dissolved voluntary. |
2022-06-07 |
View Report |
Gazette. Gazette notice voluntary. |
2022-03-22 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-03-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-24 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-03 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-27 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-13 |
View Report |
Mortgage. Charge number: 054829570001. |
2018-09-19 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-02 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-26 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-30 |
View Report |
Address. Old address: 6 st John's Close Bovey Tracey Newton Abbot Devon TQ13 9BU. Change date: 2017-04-08. New address: Ivydene Church Street Misson Doncaster DN10 6EF. |
2017-04-08 |
View Report |
Accounts. Accounts type total exemption full. |
2017-03-27 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-16 |
View Report |
Accounts. Accounts type total exemption full. |
2016-04-21 |
View Report |
Mortgage. Charge number: 054829570001. Charge creation date: 2015-09-03. |
2015-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-12 |
View Report |
Accounts. Accounts type total exemption full. |
2015-03-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-02 |
View Report |
Accounts. Accounts type total exemption full. |
2013-12-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-02 |
View Report |
Accounts. Accounts type total exemption full. |
2013-03-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-02 |
View Report |
Accounts. Accounts type total exemption full. |
2011-12-13 |
View Report |
Officers. Officer name: Pjo Industrial Limited. |
2011-12-09 |
View Report |
Officers. Officer name: Mr Anthony John Knapton. |
2011-11-22 |
View Report |
Address. Change date: 2011-09-26. Old address: Unit 5 Commercial Road Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL England. |
2011-09-26 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-21 |
View Report |
Capital. Capital allotment shares. |
2011-04-27 |
View Report |
Resolution. Description: Resolutions. |
2011-04-27 |
View Report |
Accounts. Accounts type total exemption full. |
2011-01-12 |
View Report |
Officers. Officer name: Pjo Industrial Limited. |
2010-10-07 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-18 |
View Report |
Officers. Officer name: Michael Nelson. |
2010-08-01 |
View Report |
Officers. Officer name: Mr Patrick James O'grady. |
2010-03-29 |
View Report |
Officers. Officer name: Michael Nelson. |
2010-03-26 |
View Report |
Address. Old address: 29 Barholm Road Sheffield South Yorkshire S10 5RR. Change date: 2010-03-26. |
2010-03-26 |
View Report |
Accounts. Accounts type dormant. |
2009-07-16 |
View Report |
Annual return. Legacy. |
2009-06-18 |
View Report |
Officers. Description: Director appointed mr michael john nelson. |
2009-06-18 |
View Report |
Officers. Description: Appointment terminated director legal consultancy and training LIMITED. |
2009-06-18 |
View Report |
Accounts. Accounts type dormant. |
2008-11-14 |
View Report |
Annual return. Legacy. |
2008-06-17 |
View Report |
Accounts. Accounts type dormant. |
2007-07-23 |
View Report |
Annual return. Legacy. |
2007-06-18 |
View Report |
Accounts. Accounts type dormant. |
2007-02-09 |
View Report |
Annual return. Legacy. |
2006-06-18 |
View Report |
Incorporation. Incorporation company. |
2005-06-16 |
View Report |