- Company Overview for PROJECT & CONSTRUCTION MANAGEMENT LIMITED (08608140)
- Filing history for PROJECT & CONSTRUCTION MANAGEMENT LIMITED (08608140)
- People for PROJECT & CONSTRUCTION MANAGEMENT LIMITED (08608140)
- More for PROJECT & CONSTRUCTION MANAGEMENT LIMITED (08608140)
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 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
13 Jul 2018 | PSC04 | Change of details for Mr Michael Scott Ervine as a person with significant control on 6 April 2016 | |
30 Oct 2017 | AA | Total exemption small company accounts made up to 31 January 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
21 Jul 2017 | PSC01 | Notification of Michael Scott Ervine as a person with significant control on 6 April 2016 | |
14 Jul 2017 | PSC07 | Cessation of Horley Green Chartered Accountants Ltd as a person with significant control on 14 July 2017 | |
28 Apr 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 31 January 2017 | |
05 Aug 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
10 Sep 2014 | CH01 | Director's details changed for Mr Michael Scott Ervine on 10 September 2014 | |
10 Sep 2014 | AD01 | Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG United Kingdom to Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS on 10 September 2014 | |
12 Jul 2013 | NEWINC |
Incorporation
|