Advanced company searchLink opens in new window

PROJECT QUANTITY SURVEYORS LIMITED

Company number NI042980

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 2014 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2014 4.69(NI) Statement of receipts and payments to 28 January 2014
31 Jan 2014 4.73(NI) Return of final meeting in a creditors' voluntary winding up
20 Nov 2013 AD01 Registered office address changed from Mcclean & Co Donegall House 7 Donegall Square North Belfast BT1 5GB on 20 November 2013
10 Oct 2013 4.69(NI) Statement of receipts and payments to 25 September 2013
05 Oct 2012 AD01 Registered office address changed from 34 Dufferin Avenue Bangor Down BT20 3AA Northern Ireland on 5 October 2012
05 Oct 2012 4.21(NI) Statement of affairs
05 Oct 2012 VL1 Appointment of a liquidator
05 Oct 2012 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
01 Oct 2012 AA Total exemption small company accounts made up to 30 November 2011
06 Jun 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
Statement of capital on 2012-06-06
  • GBP 5
02 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
26 Apr 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
05 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
07 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
28 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
04 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
30 Apr 2010 TM01 Termination of appointment of Erin Gibson as a director
01 Feb 2010 AD01 Registered office address changed from 34 Dufferin Avenue Bangor BT20 3AR on 1 February 2010
30 Sep 2009 AC(NI) 30/11/08 annual accts
29 Jun 2009 371S(NI) 16/04/09 annual return shuttle
01 Apr 2009 402(NI) Pars re mortage
19 Sep 2008 AC(NI) 30/11/07 annual accts
05 Aug 2008 98-2(NI) Return of allot of shares
05 Aug 2008 371SR(NI) 16/04/08