Advanced company searchLink opens in new window

P.M PROJECTS SUSSEX LIMITED

Company number 11533980

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)
22 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 12 October 2024
15 Aug 2024 AD01 Registered office address changed from 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF to Joiner's Shop the Historic Dockyard Chatham Kent ME4 4TZ on 15 August 2024
15 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 12 October 2023
25 Oct 2022 AD01 Registered office address changed from 6 Upton Avenue Southwick West Sussex BN42 4WP England to 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF on 25 October 2022
25 Oct 2022 LIQ02 Statement of affairs
25 Oct 2022 600 Appointment of a voluntary liquidator
25 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-13
03 Mar 2022 CERTNM Company name changed fitout project solutions LIMITED\certificate issued on 03/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-01
02 Mar 2022 AD01 Registered office address changed from Unit 10 the Oaks Invicta Way Manston Ramsgate Kent CT12 5FD England to 6 Upton Avenue Southwick West Sussex BN42 4WP on 2 March 2022
17 Nov 2021 AA Micro company accounts made up to 31 August 2020
21 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
09 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-08
08 Apr 2021 PSC07 Cessation of Dayna Barlow-Spencer as a person with significant control on 8 April 2021
08 Apr 2021 AD01 Registered office address changed from 6 Upton Avenue Southwick Brighton BN42 4WP United Kingdom to Unit 10 the Oaks Invicta Way Manston Ramsgate Kent CT12 5FD on 8 April 2021
08 Apr 2021 TM01 Termination of appointment of Dayna Barlow-Spencer as a director on 8 April 2021
24 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
08 May 2020 AA Micro company accounts made up to 31 August 2019
04 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
23 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-23
  • GBP 2