- Company Overview for PROJECT ENGINEERING & MANAGEMENT CONSULTANCY LIMITED (06273904)
- Filing history for PROJECT ENGINEERING & MANAGEMENT CONSULTANCY LIMITED (06273904)
- People for PROJECT ENGINEERING & MANAGEMENT CONSULTANCY LIMITED (06273904)
- Charges for PROJECT ENGINEERING & MANAGEMENT CONSULTANCY LIMITED (06273904)
- Insolvency for PROJECT ENGINEERING & MANAGEMENT CONSULTANCY LIMITED (06273904)
- More for PROJECT ENGINEERING & MANAGEMENT CONSULTANCY LIMITED (06273904)
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 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 August 2019 | |
17 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 August 2018 | |
11 Sep 2017 | AD01 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 11 September 2017 | |
08 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2017 | LIQ02 | Statement of affairs | |
08 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2016 | SH06 |
Cancellation of shares. Statement of capital on 11 July 2016
|
|
29 Jul 2016 | SH03 | Purchase of own shares. | |
24 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
13 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
03 Nov 2015 | MR01 | Registration of charge 062739040003, created on 30 October 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
23 Jan 2015 | AD01 | Registered office address changed from C/O Mha Macintyre Hudson Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW to 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 23 January 2015 | |
08 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
20 Aug 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
20 Aug 2013 | AD01 | Registered office address changed from C/O Hmt Assurance Llp Pennant House 1 - 2 Napier Court Napier Road Reading Berkshire RG1 8BW United Kingdom on 20 August 2013 | |
25 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
20 Jun 2012 | AA | Accounts for a small company made up to 30 September 2011 |