Advanced company searchLink opens in new window

PROJECT TECHNIQUES LIMITED

Company number 02740155

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 5,610
17 Apr 2013 SH01 Statement of capital following an allotment of shares on 18 March 2013
  • GBP 5,550
15 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Apr 2013 SH01 Statement of capital following an allotment of shares on 18 March 2013
  • GBP 5,440.00
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