Advanced company searchLink opens in new window

PROJEX BUILDING SOLUTIONS LIMITED

Company number 08221215

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)
16 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 21 November 2024
12 Jun 2024 AD01 Registered office address changed from C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 12 June 2024
21 Dec 2023 LIQ01 Declaration of solvency
05 Dec 2023 AD01 Registered office address changed from The Cowyards Blenheim Park Oxford Road Woodstock OX20 1QR England to C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY on 5 December 2023
05 Dec 2023 600 Appointment of a voluntary liquidator
05 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-22
22 Nov 2023 TM02 Termination of appointment of Ruth Elaine Goddard as a secretary on 10 November 2023
09 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
09 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
09 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
09 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
05 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
30 Aug 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
05 Apr 2023 MR04 Satisfaction of charge 082212150002 in full
03 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
03 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
03 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
03 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
27 Sep 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
21 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
21 Dec 2021 CH01 Director's details changed for Mr Jolyon Robert Mark Price on 21 December 2021
22 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with updates
15 Oct 2021 MR01 Registration of charge 082212150002, created on 14 October 2021
12 Oct 2021 AD01 Registered office address changed from Gresham House 5-7 st Pauls Street Leeds West Yorkshire LS1 2JG to The Cowyards Blenheim Park Oxford Road Woodstock OX20 1QR on 12 October 2021
05 Oct 2021 AP03 Appointment of Mrs Ruth Elaine Goddard as a secretary on 1 October 2021