Advanced company searchLink opens in new window

1 2 1 PROJECT MANAGEMENT SOLUTIONS LIMITED

Company number 07543307

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 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2016 DS01 Application to strike the company off the register
05 May 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
31 Jul 2015 AA Accounts for a dormant company made up to 28 February 2015
25 Apr 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1
25 Apr 2015 AD01 Registered office address changed from The School House Church Street Alwalton Peterborough PE7 3UU England to The School House Church Street Alwalton Peterborough PE7 3UU on 25 April 2015
25 Apr 2015 AD01 Registered office address changed from 14 Swan Court Cygnet Park Peterborough Cambridgeshire PE7 8GX to The School House Church Street Alwalton Peterborough PE7 3UU on 25 April 2015
20 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
30 May 2014 CH01 Director's details changed for Mr Andrew Kenneth Elder on 30 May 2014
06 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
07 Aug 2013 CH01 Director's details changed for Mr Andrew Kenneth Elder on 7 August 2013
07 Aug 2013 AD01 Registered office address changed from 3 Owens Gardens Whittlesey Peterborough Cambridgeshire PE7 1PE England on 7 August 2013
02 Apr 2013 AA Accounts for a dormant company made up to 28 February 2013
06 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
27 Jun 2012 AA Accounts for a dormant company made up to 28 February 2012
13 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
18 Apr 2011 CERTNM Company name changed 1 2 1 retail LIMITED\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
  • NM01 ‐ Change of name by resolution
29 Mar 2011 AD01 Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 29 March 2011
29 Mar 2011 TM01 Termination of appointment of Peter Ormerod as a director
29 Mar 2011 TM02 Termination of appointment of Oakley Secretarial Services Limited as a secretary
29 Mar 2011 AP01 Appointment of Mr Andrew Kenneth Elder as a director
25 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)