PCJ PROJECTS LTD
Status | DISSOLVED |
Company No. | 07192330 |
Category | Private Limited Company |
Incorporated | 17 Mar 2010 |
Age | 14 years, 3 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 24 Jun 2023 |
Years | 1 year, 18 days |
SUMMARY
PCJ PROJECTS LTD is an dissolved private limited company with number 07192330. It was incorporated 14 years, 3 months, 26 days ago, on 17 March 2010 and it was dissolved 1 year, 18 days ago, on 24 June 2023. The company address is C/O VOSCAP C/O VOSCAP, London, W1K 3JN.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 24 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary resignation liquidator
Date: 24 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-23
Old address: C/O Voscap 67 Grosvenor Street Mayfair London W1K 3JN
New address: 67 Grosvenor Street Mayfair London W1K 3JN
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Jun 2022
Action Date: 20 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-04-20
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-16
Old address: 8 Warren Park Way Enderby Leicester LE19 4SA
New address: 67 Grosvenor Street Mayfair London W1K 3JN
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-14
Old address: 21 High View Close Hamilton Office Park Leicester LE4 9LJ
New address: 8 Warren Park Way Enderby Leicester LE19 4SA
Documents
Liquidation voluntary declaration of solvency
Date: 14 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change account reference date company current extended
Date: 27 May 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-07
Old address: 51 Belgrave Road Leicester LE4 6AR
New address: 21 High View Close Hamilton Office Park Leicester LE4 9LJ
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-17
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 31 Oct 2012
Action Date: 27 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-27
Officer name: Mrs Pushti Rajput
Documents
Change registered office address company with date old address
Date: 30 Oct 2012
Action Date: 30 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-30
Old address: C/O Pcj Projects Ltd 45 Lathkill Street Market Harborough Leicestershire LE16 9EN United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 13 Sep 2011
Action Date: 26 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-26
Officer name: Mrs Pushti Rajput
Documents
Change registered office address company with date old address
Date: 13 Sep 2011
Action Date: 13 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-13
Old address: 73 Uplands Road Oadby Leicester Leics LE2 4NT United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 17 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-17
Documents
Some Companies
BUCCLEUCH DECORATING GROUP LIMITED
42 LOANBANK QUADRANT,GLASGOW,G51 3HZ
Number: | SC340008 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 CRANBORNE ROAD,LIVERPOOL,L15 2HX
Number: | 10293290 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 PENTLAND RISE,,MK41 9AW
Number: | 04598051 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SPITAL PARK,KENDAL,LA9 6HG
Number: | 09107258 |
Status: | ACTIVE |
Category: | Private Limited Company |
236 DUDLEY ROAD,WOLVERHAMPTON,WV2 3JU
Number: | 07380760 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GENTLE TOUCH (STRATHAVEN) LIMITED
22 GRAEMESLEA VIEW,AUCHTERARDER,PH3 1FG
Number: | SC204922 |
Status: | ACTIVE |
Category: | Private Limited Company |