- Company Overview for SPECIALISED UK PROJECTS LIMITED (06267156)
- Filing history for SPECIALISED UK PROJECTS LIMITED (06267156)
- People for SPECIALISED UK PROJECTS LIMITED (06267156)
- More for SPECIALISED UK PROJECTS LIMITED (06267156)
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) |
---|---|---|---|
12 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
03 Aug 2010 | AR01 |
Annual return made up to 4 June 2010 with full list of shareholders
Statement of capital on 2010-08-03
|
|
03 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
03 Aug 2010 | AD02 | Register inspection address has been changed | |
02 Aug 2010 | CH01 | Director's details changed for Kimberley Teresa Deakin on 4 June 2010 | |
02 Aug 2010 | CH01 | Director's details changed for David Joseph Deakin on 4 June 2010 | |
31 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
10 May 2010 | AD01 | Registered office address changed from 396 Whalley Road, Shuttleworth Ramsbottom Bury Lancs BL0 0EG on 10 May 2010 | |
10 May 2010 | AP04 | Appointment of Optimum Business Solutions (Nw) Ltd as a secretary | |
07 May 2010 | TM02 | Termination of appointment of Kimberley Deakin as a secretary | |
24 Jul 2009 | 363a | Return made up to 04/06/09; full list of members | |
02 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
30 Sep 2008 | 363a | Return made up to 04/06/08; full list of members | |
21 Dec 2007 | 225 | Accounting reference date extended from 30/06/08 to 31/10/08 | |
04 Jun 2007 | NEWINC | Incorporation |