- Company Overview for PROJECT TECHNIQUES LIMITED (02740155)
- Filing history for PROJECT TECHNIQUES LIMITED (02740155)
- People for PROJECT TECHNIQUES LIMITED (02740155)
- Charges for PROJECT TECHNIQUES LIMITED (02740155)
- Insolvency for PROJECT TECHNIQUES LIMITED (02740155)
- More for PROJECT TECHNIQUES LIMITED (02740155)
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) |
---|---|---|---|
09 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 March 2015 | |
27 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2014 | AD01 | Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 19 March 2014 | |
18 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
18 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2014 | AA01 | Current accounting period extended from 31 December 2013 to 30 June 2014 | |
12 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
29 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
17 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 18 March 2013
|
|
15 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 18 March 2013
|
|
28 Dec 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
13 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
02 Sep 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
16 Jun 2011 | AA | Total exemption full accounts made up to 31 December 2009 | |
10 Nov 2010 | CH01 | Director's details changed for Michael Alan Riley on 9 November 2010 | |
10 Nov 2010 | CH03 | Secretary's details changed for Lynne Joy Riley on 9 November 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
07 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2010 | AA | Total exemption full accounts made up to 31 December 2008 | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2009 | 363a | Return made up to 17/08/09; full list of members |