PCJ PROJECTS LTD

C/O VOSCAP C/O VOSCAP, London, W1K 3JN
StatusDISSOLVED
Company No.07192330
CategoryPrivate Limited Company
Incorporated17 Mar 2010
Age14 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution24 Jun 2023
Years1 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

Gazette dissolved liquidation

Date: 24 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 24 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCCLEUCH DECORATING GROUP LIMITED

42 LOANBANK QUADRANT,GLASGOW,G51 3HZ

Number:SC340008
Status:ACTIVE
Category:Private Limited Company

D.C.BOGDAN ENTERPRISE LTD

34 CRANBORNE ROAD,LIVERPOOL,L15 2HX

Number:10293290
Status:ACTIVE
Category:Private Limited Company

PELO HOMES LIMITED

20 PENTLAND RISE,,MK41 9AW

Number:04598051
Status:ACTIVE
Category:Private Limited Company

PIW AUTOBODY LIMITED

2 SPITAL PARK,KENDAL,LA9 6HG

Number:09107258
Status:ACTIVE
Category:Private Limited Company

RNJ HAIR & BEAUTY LTD

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

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