Advanced company searchLink opens in new window

PROJECT DNF LIMITED

Company number 01282162

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2017 DS01 Application to strike the company off the register
21 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
17 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
26 May 2015 AA Total exemption full accounts made up to 31 December 2014
21 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
16 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
24 Mar 2014 TM01 Termination of appointment of Juergen Koehler as a director
20 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
01 May 2013 AA Total exemption full accounts made up to 31 December 2012
19 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
28 Aug 2012 CH01 Director's details changed for Clemens Walter Hauswirth on 15 August 2012
24 Aug 2012 CH01 Director's details changed for Clemens Walter Hauswirth on 14 August 2012
21 May 2012 AA Full accounts made up to 31 December 2011
23 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
22 Aug 2011 AA Full accounts made up to 31 December 2010
31 Jan 2011 TM01 Termination of appointment of Jan Verdenhalven as a director
17 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend of £600,000 be paid to sole shareholder as entered in companys register of members 15/12/2010
07 Jan 2011 CERTNM Company name changed P. G. lawton (industrial services) LIMITED\certificate issued on 07/01/11
  • RES15 ‐ Change company name resolution on 2010-12-17
07 Jan 2011 CONNOT Change of name notice
23 Nov 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
09 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Sep 2010 AA Full accounts made up to 31 December 2009