- Company Overview for PROJEX BUILDING SOLUTIONS LIMITED (08221215)
- Filing history for PROJEX BUILDING SOLUTIONS LIMITED (08221215)
- People for PROJEX BUILDING SOLUTIONS LIMITED (08221215)
- Charges for PROJEX BUILDING SOLUTIONS LIMITED (08221215)
- Insolvency for PROJEX BUILDING SOLUTIONS LIMITED (08221215)
- More for PROJEX BUILDING SOLUTIONS LIMITED (08221215)
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
|
|
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 |