- Company Overview for SPECIAL PROJECT SOLUTIONS LIMITED (06321327)
- Filing history for SPECIAL PROJECT SOLUTIONS LIMITED (06321327)
- People for SPECIAL PROJECT SOLUTIONS LIMITED (06321327)
- More for SPECIAL PROJECT SOLUTIONS LIMITED (06321327)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2016 | DS01 | Application to strike the company off the register | |
25 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
05 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | CH01 | Director's details changed for Rashid Peter Chinchanwala on 23 July 2014 | |
06 Aug 2014 | CH01 | Director's details changed for Michael John Breen on 23 July 2014 | |
08 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Oct 2013 | AUD | Auditor's resignation | |
16 Oct 2013 | AUD | Auditor's resignation | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
30 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
06 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
19 Apr 2012 | TM01 | Termination of appointment of Timothy Roffey as a director | |
19 Apr 2012 | TM01 | Termination of appointment of David Green as a director | |
12 Dec 2011 | AA01 | Current accounting period extended from 31 July 2011 to 31 December 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
01 Dec 2010 | AD01 | Registered office address changed from a2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ on 1 December 2010 | |
01 Dec 2010 | TM02 | Termination of appointment of David Green as a secretary | |
01 Dec 2010 | AP03 | Appointment of Rashid Chinchanwala as a secretary | |
01 Dec 2010 | AP01 | Appointment of Rashid Peter Chinchanwala as a director | |
01 Dec 2010 | AP01 | Appointment of Michael John Breen as a director |