Advanced company searchLink opens in new window

THE PROJECTION PARTNERSHIP LIMITED

Company number 04426795

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2017 DS01 Application to strike the company off the register
22 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
29 Nov 2016 AA01 Current accounting period extended from 31 August 2016 to 30 November 2016
11 Jul 2016 TM02 Termination of appointment of Thomas James Conlon as a secretary on 1 March 2016
03 Jul 2016 AD01 Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2016
15 May 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 2
19 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
23 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
20 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
06 Aug 2014 AD01 Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014
30 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
12 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
16 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
25 Oct 2012 AA Total exemption small company accounts made up to 31 August 2012
12 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
12 Apr 2012 CH01 Director's details changed for Thomas Conlon on 4 April 2012
01 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
30 Aug 2011 AD01 Registered office address changed from Forbes Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 30 August 2011
04 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
09 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
14 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Thomas Conlon on 6 April 2010
12 Apr 2010 CH01 Director's details changed for Oliver Neil Normanby Phipps on 6 April 2010