Advanced company searchLink opens in new window

PROJECT ENGINEERING & MANAGEMENT CONSULTANCY LIMITED

Company number 06273904

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-04
11 Aug 2016 SH06 Cancellation of shares. Statement of capital on 11 July 2016
  • GBP 8,000.00
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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