- Company Overview for PROJEN EBT TRUSTEE LIMITED (04161452)
- Filing history for PROJEN EBT TRUSTEE LIMITED (04161452)
- People for PROJEN EBT TRUSTEE LIMITED (04161452)
- More for PROJEN EBT TRUSTEE LIMITED (04161452)
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) |
---|---|---|---|
23 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2017 | TM01 | Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 7 April 2017 | |
07 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2017 | DS01 | Application to strike the company off the register | |
12 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
14 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Aug 2016 | AP01 | Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 6 July 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Ian Edward Jarvis as a director on 6 July 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Simon John Birchall as a director on 6 July 2016 | |
01 Aug 2016 | AP01 | Appointment of Ian Buckley as a director on 6 July 2016 | |
01 Aug 2016 | AP01 | Appointment of Mr Oliver Leonard Wildgoose as a director on 6 July 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 | |
09 Feb 2016 | AP01 | Appointment of Mr Ian Edward Jarvis as a director on 21 January 2016 | |
09 Feb 2016 | TM01 | Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
18 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
24 Oct 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 December 2014 | |
16 Sep 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
09 Jul 2014 | AP01 | Appointment of Simon John Birchall as a director | |
09 Jul 2014 | TM01 | Termination of appointment of Marcus Royle as a director | |
09 Jul 2014 | AD01 | Registered office address changed from Projen House Wellfield Preston Brook Runcorn Cheshire WA7 3AZ on 9 July 2014 | |
09 Jul 2014 | TM01 | Termination of appointment of Martin Seabrook as a director | |
09 Jul 2014 | TM02 | Termination of appointment of Marcus Royle as a secretary | |
09 Jul 2014 | AP02 | Appointment of Capita Corporate Director Limited as a director |