PJ PATHOLOGY SERVICES LTD

Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS, South Yorkshire
StatusDISSOLVED
Company No.08380729
CategoryPrivate Limited Company
Incorporated29 Jan 2013
Age11 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution25 May 2020
Years4 years, 21 days

SUMMARY

PJ PATHOLOGY SERVICES LTD is an dissolved private limited company with number 08380729. It was incorporated 11 years, 4 months, 17 days ago, on 29 January 2013 and it was dissolved 4 years, 21 days ago, on 25 May 2020. The company address is Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS, South Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 25 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

Old address: 4 Somerset Way Iver Buckinghamshire SL0 9AF England

Change date: 2019-04-16

New address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2017

Action Date: 17 May 2017

Category: Address

Type: AD01

Old address: Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF

Change date: 2017-05-17

New address: 4 Somerset Way Iver Buckinghamshire SL0 9AF

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 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: 08 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pieter Jiskoot

Change date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-30

Officer name: Pieter Jiskoot

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Incorporation company

Date: 29 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED CARPENTRY (LEICESTER) LIMITED

18 COSBY ROAD,LEICESTER,LE8 5PD

Number:07101050
Status:ACTIVE
Category:Private Limited Company

CAPPAGH INVESTMENTS LIMITED

CAPPAGH HOUSE,WIMBLEDON,SW17 7AB

Number:06754767
Status:ACTIVE
Category:Private Limited Company

CED CONSULTANTS LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:11293760
Status:ACTIVE
Category:Private Limited Company

CHASESUCCESS LTD

24 MARIAN ROAD,LONDON,SW16 5HR

Number:10599573
Status:ACTIVE
Category:Private Limited Company

GROUND TEC PILING LTD

C/O ATHERTON ACCOUNTANCY OFFICE 1 & 2,ATHERTON,M46 9FP

Number:10606798
Status:ACTIVE
Category:Private Limited Company

MELLOR LEA FARM PROJECT MANAGEMENT LTD

21 MELLOR LEA FARM CHASE,SHEFFIELD,S35 9TX

Number:11688062
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