Advanced company searchLink opens in new window

BEHRENS PROJEKT TEAM LTD

Company number 06289130

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)
11 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2013 AR01 Annual return made up to 27 July 2012 with full list of shareholders
Statement of capital on 2013-01-14
  • EUR 1,000
22 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2012 AD01 Registered office address changed from West 1 West Dock Street Hull HU3 4HH on 5 December 2012
27 Nov 2012 AD01 Registered office address changed from C/O Primary Secretary Services Ltd Apt 776 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom on 27 November 2012
20 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
15 May 2012 AP01 Appointment of Wikom Sritreejack as a director on 1 May 2012
15 May 2012 TM01 Termination of appointment of Hartmut Behrens as a director on 1 May 2012
05 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Jul 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
27 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
25 Jan 2011 AD01 Registered office address changed from 15 Farringdon Street Hull North Humberside HU5 1JA United Kingdom on 25 January 2011
29 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
11 Aug 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Hartmut Behrens on 12 January 2010
11 Aug 2010 AD01 Registered office address changed from Accountancy House 4 Priory Road Kenilworth Warwickshire CV8 1LL on 11 August 2010
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2009 AR01 Annual return made up to 21 June 2009 with full list of shareholders
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2009 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 14 October 2009
15 Jun 2009 287 Registered office changed on 15/06/2009 from minsull house 67 wellington road north stockport cheshire SK4 2LP