PJW INTERFACE LIMITED

Suite 1a, Bailey Court Suite 1a, Bailey Court, Macclesfield, SK10 1JQ, Cheshire, England
StatusDISSOLVED
Company No.08946585
CategoryPrivate Limited Company
Incorporated19 Mar 2014
Age10 years, 3 months
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 years, 6 months, 18 days

SUMMARY

PJW INTERFACE LIMITED is an dissolved private limited company with number 08946585. It was incorporated 10 years, 3 months ago, on 19 March 2014 and it was dissolved 3 years, 6 months, 18 days ago, on 01 December 2020. The company address is Suite 1a, Bailey Court Suite 1a, Bailey Court, Macclesfield, SK10 1JQ, Cheshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 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: 09 Apr 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 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: 26 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 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: 03 Apr 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-21

New address: Suite 1a, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ

Old address: 20 Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 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: 14 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-10

New address: 20 Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP

Old address: The Bath Basford Green Basford Leek Staffordshire ST13 7ER

Documents

View document PDF

Gazette notice compulsory

Date: 23 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Address

Type: AD01

Old address: Brookside Farm Horton Leek Staffordshire ST13 8PX England

New address: The Bath Basford Green Basford Leek Staffordshire ST13 7ER

Change date: 2015-04-15

Documents

View document PDF

Incorporation company

Date: 19 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAR DESIGNS (SURREY) LIMITED

TILMORE HOUSE,PETERSFIELD,GU32 2HX

Number:05368690
Status:ACTIVE
Category:Private Limited Company

LYNNEBEC LLP

48 SECOND AVENUE,BIRMINGHAM,B29 7HD

Number:OC424767
Status:ACTIVE
Category:Limited Liability Partnership

NGT ASSOCIATES LIMITED

44 MILLBANK PLACE,MILTON KEYNES,MK7 6DU

Number:09942874
Status:ACTIVE
Category:Private Limited Company

OCEANMASTER LIMITED

2 RYDE TERRACE,SOUTHAMPTON,SO14 5AH

Number:05815595
Status:ACTIVE
Category:Private Limited Company

PARTIDO 2 LIMITED

23 EFFINGHAM CLOSE,SUTTON,SM2 6AF

Number:09111628
Status:ACTIVE
Category:Private Limited Company

THE GERMINATOR ENTERPRISE LIMITED

UNIT 3 MARBURY HOUSE FARM UNIT 3 BENTLEYS FARM LANE,WARRINGTON,WA4 4QW

Number:11615556
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