PROJECT CONTROL SYSTEMS & SERVICES LTD.
Company number 06107241
- Company Overview for PROJECT CONTROL SYSTEMS & SERVICES LTD. (06107241)
- Filing history for PROJECT CONTROL SYSTEMS & SERVICES LTD. (06107241)
- People for PROJECT CONTROL SYSTEMS & SERVICES LTD. (06107241)
- Insolvency for PROJECT CONTROL SYSTEMS & SERVICES LTD. (06107241)
- More for PROJECT CONTROL SYSTEMS & SERVICES LTD. (06107241)
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 Jan 2025 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Dec 2024 | LIQ10 | Removal of liquidator by court order | |
18 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
04 May 2024 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 4 May 2024 | |
04 May 2024 | LIQ01 | Declaration of solvency | |
04 May 2024 | 600 | Appointment of a voluntary liquidator | |
04 May 2024 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
15 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
05 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
19 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
08 Dec 2020 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 8 December 2020 | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Feb 2020 | PSC01 | Notification of Donna Marie Halksworth as a person with significant control on 9 November 2017 | |
19 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
03 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Apr 2018 | PSC04 | Change of details for Mr Nick Halksworth as a person with significant control on 4 April 2018 | |
04 Apr 2018 | CH01 | Director's details changed for Mr Nick Halksworth on 4 April 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates |