P.J.S. GROUNDWORK SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05999869 |
Category | Private Limited Company |
Incorporated | 15 Nov 2006 |
Age | 17 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2022 |
Years | 2 years, 1 month |
SUMMARY
P.J.S. GROUNDWORK SERVICES LIMITED is an dissolved private limited company with number 05999869. It was incorporated 17 years, 6 months, 4 days ago, on 15 November 2006 and it was dissolved 2 years, 1 month ago, on 19 April 2022. The company address is The Business Store The Business Store, Rayleigh, SS6 7AE, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 20 Dec 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Gazette filings brought up to date
Date: 02 Feb 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 02 Mar 2018
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Gazette filings brought up to date
Date: 03 Feb 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change account reference date company previous extended
Date: 31 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-30
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Address
Type: AD01
New address: The Business Store 98-100 High Road Rayleigh SS6 7AE
Change date: 2017-03-16
Old address: First Floor 69 High Street Rayleigh Essex SS6 7EJ
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Gazette filings brought up to date
Date: 18 Mar 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Termination secretary company with name termination date
Date: 11 Mar 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-01
Officer name: Nicola Jane Lambert
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change registered office address company with date old address
Date: 10 May 2011
Action Date: 10 May 2011
Category: Address
Type: AD01
Old address: 6 Station Court Station Approach Wickford Essex SS11 7AT United Kingdom
Change date: 2011-05-10
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change person secretary company with change date
Date: 13 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Nicola Jane Lambert
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Joseph Sheridan
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 30 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 30/07/2008 from charter house, 105 leigh road leigh on sea essex SS9 1JL
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
EQT ERESEARCH TECHNOLOGY CO-INVESTMENT LIMITED PARTNERSHIP
15 GOLDEN SQUARE,LONDON,W1F 9JG
Number: | LP017266 |
Status: | ACTIVE |
Category: | Limited Partnership |
JOHNS FARM MANAGEMENT COMPANY LIMITED
WATERSIDE CAMBRIDGE ROAD,SAFFRON WALDEN,CB11 4TL
Number: | 02439363 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 33 FORGE LANE,SUTTON COLDFIELD,B76 1AH
Number: | 03455049 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WHEATSTONE COURT, DAVY WAY,GLOUCESTER,GL2 2AQ
Number: | 10699556 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 211, TECHNOLOGY HOUSE,MILTON KEYNES,MK9 1LH
Number: | 11663727 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VAULT BAR (BOSCOMBE) LIMITED
5 ALUM CHINE ROAD,BOURNEMOUTH,BH4 8DT
Number: | 07215366 |
Status: | ACTIVE |
Category: | Private Limited Company |