Advanced company searchLink opens in new window

PETJACK PROPERTIES LIMITED

Company number 04262191

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)
14 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
11 May 2015 AD01 Registered office address changed from Micasa Common Lane Kings Langley Hertfordshire WD4 8BL to 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 11 May 2015
08 May 2015 4.70 Declaration of solvency
08 May 2015 600 Appointment of a voluntary liquidator
08 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-28
21 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
11 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Sep 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
02 Nov 2012 AD01 Registered office address changed from the Office Merrowdown Common Lane Kings Langley Herts WD4 8BL United Kingdom on 2 November 2012
10 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
10 Aug 2012 CH01 Director's details changed for Mrs Jacqueline Monica Julius on 25 July 2012
04 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
05 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
02 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
06 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Jacqueline Monica Julius on 31 July 2010
27 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
12 Nov 2009 AD01 Registered office address changed from the Office Merrowdown Kings Langley Hertfordshire WD4 8BL on 12 November 2009
14 Aug 2009 363a Return made up to 31/07/09; full list of members
14 Aug 2009 288c Director and secretary's change of particulars / peter domb / 11/11/2008
14 Aug 2009 288c Director's change of particulars / jacqueline julius / 13/08/2009
11 Nov 2008 287 Registered office changed on 11/11/2008 from 3 dronken house 43A high street kings langley hertfordshire WD4 8FG