Advanced company searchLink opens in new window

PEE JAY TELEVISION AND AUDIO LIMITED

Company number 01512241

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
22 Aug 2018 AD01 Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 22 August 2018
16 Aug 2018 600 Appointment of a voluntary liquidator
16 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-31
16 Aug 2018 LIQ01 Declaration of solvency
27 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
21 Feb 2018 AA01 Current accounting period extended from 30 September 2017 to 28 February 2018
19 Sep 2017 CS01 Confirmation statement made on 14 August 2017 with updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Sep 2016 CS01 Confirmation statement made on 14 August 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
19 Nov 2015 AD01 Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 19 November 2015
09 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2,000
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2,000
02 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2,000
24 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Sep 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Mr Philip Charles Cox on 12 August 2010