PG-JUNKSHION LIMITED
Status | DISSOLVED |
Company No. | 07144601 |
Category | Private Limited Company |
Incorporated | 03 Feb 2010 |
Age | 14 years, 3 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 08 Feb 2020 |
Years | 4 years, 3 months, 20 days |
SUMMARY
PG-JUNKSHION LIMITED is an dissolved private limited company with number 07144601. It was incorporated 14 years, 3 months, 25 days ago, on 03 February 2010 and it was dissolved 4 years, 3 months, 20 days ago, on 08 February 2020. The company address is C/O Purnells C/O Purnells, Penryn Nr Falmouth, TR10 9EP, Cornwall.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 08 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Nov 2018
Action Date: 10 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-10
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Address
Type: AD01
Old address: Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP
New address: C/O Purnells 5a Kernick Industrial Estate Penryn Nr Falmouth Cornwall TR10 9EP
Change date: 2018-03-21
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Address
Type: AD01
Old address: 9 Park View Road London N3 2JB
Change date: 2017-10-06
New address: Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP
Documents
Liquidation voluntary statement of affairs
Date: 03 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 05 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Termination director company with name termination date
Date: 05 Nov 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ahsen Kemal
Termination date: 2014-10-15
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change account reference date company previous shortened
Date: 24 Jul 2014
Action Date: 29 Oct 2013
Category: Accounts
Type: AA01
Made up date: 2013-10-30
New date: 2013-10-29
Documents
Gazette filings brought up to date
Date: 14 Jun 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company previous shortened
Date: 30 Jul 2013
Action Date: 30 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2012-10-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Gazette filings brought up to date
Date: 22 Aug 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 03 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-03
Documents
Appoint person director company with name
Date: 21 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sabire Djamgoz
Documents
Change person director company with change date
Date: 21 Aug 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-01
Officer name: Ahsen Kemal
Documents
Change registered office address company with date old address
Date: 21 Aug 2012
Action Date: 21 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-21
Old address: 64B Aldermans Hill London N13 4PP
Documents
Termination director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Chard
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 03 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-03
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-05
Officer name: Phillip Chard
Documents
Change account reference date company current shortened
Date: 10 Sep 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA01
New date: 2010-10-31
Made up date: 2011-02-28
Documents
Some Companies
ACCOUNTS BOOKKEEPING & PAYROLL SERVICE LIMITED
55B HIGH STREET,ASHFORD,TN27 9NL
Number: | 07641716 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09433406 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
45 HIGH STREET,GLASGOW,G1 1LX
Number: | SC600672 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 SOUTH ROAD,LIVERPOOL,L22 0ND
Number: | 11357518 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSLEY HOUSE,LEIGH-ON-SEA,SS9 1SN
Number: | 11595374 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BATH VILLAS,SWANSEA,SA6 7AN
Number: | 11485260 |
Status: | ACTIVE |
Category: | Private Limited Company |