PETJACK PROPERTIES LIMITED

3/5 Rickmansworth Road, Watford, WD18 0GX, Hertfordshire
StatusDISSOLVED
Company No.04262191
CategoryPrivate Limited Company
Incorporated31 Jul 2001
Age22 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution14 Apr 2016
Years8 years, 1 month, 15 days

SUMMARY

PETJACK PROPERTIES LIMITED is an dissolved private limited company with number 04262191. It was incorporated 22 years, 9 months, 29 days ago, on 31 July 2001 and it was dissolved 8 years, 1 month, 15 days ago, on 14 April 2016. The company address is 3/5 Rickmansworth Road, Watford, WD18 0GX, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 14 Apr 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

Change date: 2015-05-11

New address: 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX

Old address: Micasa Common Lane Kings Langley Hertfordshire WD4 8BL

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2012

Action Date: 02 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-02

Old address: the Office Merrowdown Common Lane Kings Langley Herts WD4 8BL United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2012

Action Date: 25 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Monica Julius

Change date: 2012-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: Jacqueline Monica Julius

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2009

Action Date: 12 Nov 2009

Category: Address

Type: AD01

Old address: the Office Merrowdown Kings Langley Hertfordshire WD4 8BL

Change date: 2009-11-12

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / peter domb / 11/11/2008

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jacqueline julius / 13/08/2009

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 11/11/2008 from 3 dronken house 43A high street kings langley hertfordshire WD4 8FG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 30/08/02 from: 3 stedham place london WC1A 1HU

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 09/08/01 from: 83 leonard street london EC2A 4QS

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 31 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

07081565 LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:07081565
Status:LIQUIDATION
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BESTTIP HOLDINGS LIMITED

FLAT 19 THE PIAZZA,BODMIN,PL31 2DR

Number:06592090
Status:ACTIVE
Category:Private Limited Company

DRIVE AND SHINE (CARTLETT) LIMITED

CARTLETT,HAVERFORDWEST,SA61 2LH

Number:10234814
Status:ACTIVE
Category:Private Limited Company

KELZ SWEET CREATIONS LTD

11 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:11503016
Status:ACTIVE
Category:Private Limited Company

SHS SOFTWARE LTD

2 EATON COURT,BASILDON,SS14 2FX

Number:07406857
Status:ACTIVE
Category:Private Limited Company

SUMMIT HOUSE PROPERTY LIMITED

C/O WGN,LEEDS,LS1 2RU

Number:07452030
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