Advanced company searchLink opens in new window

PROJECT TECHNICAL & SUPPORT SERVICES LTD

Company number 09194219

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)
30 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
02 Jan 2019 AD01 Registered office address changed from Frp Advisory Llp Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 2 January 2019
11 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 4 October 2018
06 Nov 2017 AD01 Registered office address changed from Ground Floor, Finchale House Belmont Business Park Durham DH1 1TW England to Frp Advisory Llp Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 6 November 2017
27 Oct 2017 LIQ01 Declaration of solvency
27 Oct 2017 600 Appointment of a voluntary liquidator
27 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-05
04 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
04 Aug 2017 AA01 Previous accounting period shortened from 31 August 2017 to 30 April 2017
24 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
24 Jul 2017 PSC01 Notification of David Saul as a person with significant control on 6 April 2016
24 Jul 2017 PSC01 Notification of Gavin Davidson as a person with significant control on 6 April 2016
08 Mar 2017 AD01 Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ United Kingdom to Ground Floor, Finchale House Belmont Business Park Durham DH1 1TW on 8 March 2017
10 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
10 Aug 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 4
10 Aug 2016 AD01 Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 10 August 2016
13 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
25 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4
29 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted