Advanced company searchLink opens in new window

PROJECT TECHNOLOGY LIMITED

Company number 05079512

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)
29 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2011 4.68 Liquidators' statement of receipts and payments to 22 July 2011
29 Jul 2011 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jul 2011 4.68 Liquidators' statement of receipts and payments to 8 June 2011
17 Jan 2011 4.68 Liquidators' statement of receipts and payments to 8 December 2010
07 Jul 2010 4.68 Liquidators' statement of receipts and payments to 8 June 2010
22 Jun 2009 4.20 Statement of affairs with form 4.19
22 Jun 2009 600 Appointment of a voluntary liquidator
22 Jun 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-09
06 May 2009 288b Appointment Terminated Director christopher french
05 May 2009 288b Appointment Terminated Secretary nigel grant
30 Mar 2009 363a Return made up to 22/03/09; full list of members
30 Mar 2009 288c Director's Change of Particulars / paul wilkins / 22/03/2009 / Title was: , now: mr; HouseName/Number was: , now: lower farm; Street was: the old post office, now: todenham; Area was: lower oddington, now: ; Post Code was: GL56 0UP, now: GL56 9PQ; Country was: , now: united kingdom
30 Mar 2009 288c Director's Change of Particulars / christopher french / 22/03/2009 / HouseName/Number was: , now: the tenth; Street was: 21 beaconsfield road, now: woodstock lane south; Area was: claygate, now: ; Post Town was: esher, now: chessington; Post Code was: KT10 0PN, now: KT9 1UF; Country was: , now: united kingdom
15 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
08 Aug 2008 288b Appointment Terminated Director nigel grant
25 Mar 2008 363a Return made up to 22/03/08; full list of members
25 Mar 2008 353 Location of register of members
25 Mar 2008 190 Location of debenture register
25 Mar 2008 287 Registered office changed on 25/03/2008 from 22 upper park road kingston upon thames surrey KT2 5LD
25 Mar 2008 288b Appointment Terminated Director stuart blake
02 Nov 2007 AA Total exemption full accounts made up to 31 March 2007
14 Sep 2007 287 Registered office changed on 14/09/07 from: 85 gracechurch street london EC3V 0AA
10 Jul 2007 288c Director's particulars changed
27 Mar 2007 363a Return made up to 22/03/07; full list of members