- Company Overview for PROJECT TECHNICAL & SUPPORT SERVICES LTD (09194219)
- Filing history for PROJECT TECHNICAL & SUPPORT SERVICES LTD (09194219)
- People for PROJECT TECHNICAL & SUPPORT SERVICES LTD (09194219)
- Insolvency for PROJECT TECHNICAL & SUPPORT SERVICES LTD (09194219)
- More for PROJECT TECHNICAL & SUPPORT SERVICES LTD (09194219)
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
|
|
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
|
|
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
|
|
29 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-29
|