PUJOL TRANSMISSIONS LIMITED

Alma Park Woodway Lane Alma Park Woodway Lane, Lutterworth, LE17 5FB, Leicestershire
StatusDISSOLVED
Company No.02559735
CategoryPrivate Limited Company
Incorporated19 Nov 1990
Age33 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution14 Mar 2022
Years2 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

Gazette dissolved liquidation

Date: 14 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 10 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation disclaimer notice

Date: 07 Dec 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/95; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/94; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/93; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Nov 1992

Category: Annual-return

Type: 363b

Description: Return made up to 19/11/92; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 19/11/91; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 1991

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 02/12/91

Documents

View document PDF

Legacy

Date: 10 Oct 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 01/11 to 31/12

Documents

View document PDF

Legacy

Date: 06 Dec 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 1990

Category: Capital

Type: 88(2)R

Description: Ad 19/11/90--------- £ si 98@400=39200 £ ic 2/39202

Documents

View document PDF

Legacy

Date: 30 Nov 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 01/11

Documents

View document PDF

Legacy

Date: 30 Nov 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 19 Nov 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

LIFE FOR AFRICAN MOTHERS

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

POLMAX COMMODITIES L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL028956
Status:ACTIVE
Category:Limited Partnership

TASTE ON SEA LTD

24 SPA ROAD,HOCKLEY,SS5 4PH

Number:11687670
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source