PUJOL TRANSMISSIONS LIMITED
Status | DISSOLVED |
Company No. | 02559735 |
Category | Private Limited Company |
Incorporated | 19 Nov 1990 |
Age | 33 years, 7 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 14 Mar 2022 |
Years | 2 years, 3 months, 25 days |
SUMMARY
PUJOL TRANSMISSIONS LIMITED is an dissolved private limited company with number 02559735. It was incorporated 33 years, 7 months, 19 days ago, on 19 November 1990 and it was dissolved 2 years, 3 months, 25 days ago, on 14 March 2022. The company address is Alma Park Woodway Lane Alma Park Woodway Lane, Lutterworth, LE17 5FB, Leicestershire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Dec 2020
Action Date: 18 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Dec 2019
Action Date: 18 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-18
Documents
Liquidation voluntary removal of liquidator by court
Date: 10 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation disclaimer notice
Date: 07 Dec 2018
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-09
Old address: Unit 1 Centurion Court Roman Bank Bourne Lincolnshire PE10 9LR
New address: Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB
Documents
Liquidation voluntary statement of affairs
Date: 06 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Termination director company with name termination date
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Nigel Revell
Termination date: 2018-01-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Termination director company with name termination date
Date: 23 Sep 2016
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oscar Pujol Gimenez
Termination date: 2015-07-21
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 19 Nov 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip Nigel Revell
Appointment date: 2014-11-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Accounts with accounts type total exemption small
Date: 12 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 10 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-10
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Philip Ernest Green
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Oscar Pujol Gimenez
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/00; full list of members
Documents
Accounts with accounts type small
Date: 07 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/99; full list of members
Documents
Accounts with accounts type small
Date: 29 Mar 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 26 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/98; no change of members
Documents
Accounts with accounts type small
Date: 18 Mar 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 27 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/97; full list of members
Documents
Accounts with accounts type small
Date: 10 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 22 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/96; no change of members
Documents
Accounts with accounts type full
Date: 18 Mar 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 29 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/95; full list of members
Documents
Accounts with accounts type small
Date: 11 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 12 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/94; no change of members
Documents
Accounts with accounts type small
Date: 19 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 06 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/93; no change of members
Documents
Accounts with accounts type small
Date: 24 Mar 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 23 Nov 1992
Category: Annual-return
Type: 363b
Description: Return made up to 19/11/92; full list of members
Documents
Accounts with accounts type full
Date: 13 Apr 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 02 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 19/11/91; full list of members
Documents
Legacy
Date: 02 Dec 1991
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 02/12/91
Documents
Legacy
Date: 10 Oct 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 01/11 to 31/12
Documents
Legacy
Date: 06 Dec 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 30 Nov 1990
Category: Capital
Type: 88(2)R
Description: Ad 19/11/90--------- £ si 98@400=39200 £ ic 2/39202
Documents
Legacy
Date: 30 Nov 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 01/11
Documents
Legacy
Date: 30 Nov 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
BOLAND ELECTRICAL CONTRACTORS LIMITED
BRIDGEWATER HOUSE CENTURY PARK CASPIAN ROAD,ALTRINCHAM,WA14 5HH
Number: | 09669571 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS VOYAGERS CLUB LIMITED
SUITE F9 BOLEYN HOUSE,LONDON,E13 9PJ
Number: | 10903110 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIG YELLOW STORAGE COMPANY,CARDIFF,CF10 5DL
Number: | 07474050 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
MICROBYTES CONSULTANCY LIMITED
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 08979495 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OFFICE 1,GLASGOW,G41 3JA
Number: | SL028956 |
Status: | ACTIVE |
Category: | Limited Partnership |
24 SPA ROAD,HOCKLEY,SS5 4PH
Number: | 11687670 |
Status: | ACTIVE |
Category: | Private Limited Company |