- Company Overview for PROJECT CIC LIMITED (05207179)
- Filing history for PROJECT CIC LIMITED (05207179)
- People for PROJECT CIC LIMITED (05207179)
- Charges for PROJECT CIC LIMITED (05207179)
- Insolvency for PROJECT CIC LIMITED (05207179)
- More for PROJECT CIC LIMITED (05207179)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Mar 2016 | AD01 | Registered office address changed from Suite 11, Point South Park Plaza Heath Hayes Cannock Staffordshire WS12 2DD England to One Snowhill Snowhill Queensway Birmingham B4 6GH on 23 March 2016 | |
18 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
18 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
18 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2015 | AD01 | Registered office address changed from Suite 107, Park Plaza Park Plaza Heath Hayes Cannock Staffordshire WS12 2DD to Suite 11, Point South Park Plaza Heath Hayes Cannock Staffordshire WS12 2DD on 7 October 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
09 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
03 Jul 2014 | AD01 | Registered office address changed from Unit 3 Point East Park Plaza Heath Hayes Cannock Staffs WS12 2DA United Kingdom on 3 July 2014 | |
22 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
22 Aug 2013 | CH01 | Director's details changed for Christopher Mark Salmon on 22 August 2013 | |
25 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
20 Aug 2012 | AD01 | Registered office address changed from Anglesey Lodge Hednesford WS12 1DL on 20 August 2012 | |
16 May 2012 | TM01 | Termination of appointment of Charles Pritchard as a director | |
05 Jan 2012 | AP03 | Appointment of Mr Stewart Peter Bone as a secretary | |
05 Jan 2012 | TM02 | Termination of appointment of Christopher Kemp as a secretary | |
10 Nov 2011 | TM01 | Termination of appointment of Jonathan Pritchard as a director | |
06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
17 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
12 Sep 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
24 Sep 2010 | AA | Full accounts made up to 31 December 2009 |