PROJEX BUILDING SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Liquidators' statement of receipts and payments to 2024-11-21 |
12/06/2412 June 2024 | Registered office address changed from C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 2024-06-12 |
21/12/2321 December 2023 | Declaration of solvency |
05/12/235 December 2023 | Appointment of a voluntary liquidator |
05/12/235 December 2023 | Registered office address changed from The Cowyards Blenheim Park Oxford Road Woodstock OX20 1QR England to C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY on 2023-12-05 |
05/12/235 December 2023 | Resolutions |
05/12/235 December 2023 | Resolutions |
22/11/2322 November 2023 | Termination of appointment of Ruth Elaine Goddard as a secretary on 2023-11-10 |
09/10/239 October 2023 | |
09/10/239 October 2023 | |
09/10/239 October 2023 | |
09/10/239 October 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
05/09/235 September 2023 | Confirmation statement made on 2023-09-05 with no updates |
30/08/2330 August 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
05/04/235 April 2023 | Satisfaction of charge 082212150002 in full |
03/10/223 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
03/10/223 October 2022 | |
03/10/223 October 2022 | |
03/10/223 October 2022 | |
27/09/2227 September 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
21/12/2121 December 2021 | Director's details changed for Mr Jolyon Robert Mark Price on 2021-12-21 |
22/10/2122 October 2021 | Confirmation statement made on 2021-09-19 with updates |
15/10/2115 October 2021 | Registration of charge 082212150002, created on 2021-10-14 |
12/10/2112 October 2021 | Registered office address changed from Gresham House 5-7 st Pauls Street Leeds West Yorkshire LS1 2JG to The Cowyards Blenheim Park Oxford Road Woodstock OX20 1QR on 2021-10-12 |
05/10/215 October 2021 | Termination of appointment of Paul Brewer as a director on 2021-10-01 |
05/10/215 October 2021 | Appointment of Mr Adrian William O'hickey as a director on 2021-10-01 |
05/10/215 October 2021 | Appointment of Mr Jolyon Robert Mark Price as a director on 2021-10-01 |
05/10/215 October 2021 | Appointment of Mrs Ruth Elaine Goddard as a secretary on 2021-10-01 |
05/10/215 October 2021 | Satisfaction of charge 082212150001 in full |
05/10/215 October 2021 | Notification of Ridge Surveyors Limited as a person with significant control on 2021-10-01 |
05/10/215 October 2021 | Cessation of Nicholas Keaney as a person with significant control on 2021-10-01 |
05/10/215 October 2021 | Cessation of Phil Tomalin as a person with significant control on 2021-10-01 |
05/10/215 October 2021 | Termination of appointment of Ian Frederick Gregg as a director on 2021-10-01 |
05/10/215 October 2021 | Termination of appointment of Phil James Tomalin as a director on 2021-10-01 |
05/10/215 October 2021 | Termination of appointment of Barry Graham as a director on 2021-10-01 |
05/10/215 October 2021 | Termination of appointment of Nicholas Keaney as a director on 2021-10-01 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/03/2121 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
16/12/2016 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS KEANEY |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES |
27/11/2027 November 2020 | 15/10/20 STATEMENT OF CAPITAL GBP 161.000 |
27/11/2027 November 2020 | RETURN OF PURCHASE OF OWN SHARES |
04/11/204 November 2020 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MORPHET |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | APPOINTMENT TERMINATED, DIRECTOR GLEN COOKE |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES |
13/09/1913 September 2019 | 01/11/17 STATEMENT OF CAPITAL GBP 20.00 |
07/06/197 June 2019 | RETURN OF PURCHASE OF OWN SHARES |
29/05/1929 May 2019 | 03/05/19 STATEMENT OF CAPITAL GBP 187.000 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES |
01/05/181 May 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLSON |
24/04/1824 April 2018 | APPOINTMENT TERMINATED, DIRECTOR GREGORY KIRBY |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/11/178 November 2017 | ADOPT ARTICLES 15/10/2016 |
08/11/178 November 2017 | SUB-DIVISION 15/10/16 |
08/11/178 November 2017 | 15/10/16 STATEMENT OF CAPITAL GBP 200.00 |
10/10/1710 October 2017 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCOURT |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
05/07/175 July 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRIS HILL |
22/03/1722 March 2017 | DIRECTOR APPOINTED MR CHRIS HILL |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
01/09/161 September 2016 | DIRECTOR APPOINTED MR DAVID GRANT WILLSON |
01/09/161 September 2016 | DIRECTOR APPOINTED MR PATRICK MEL MCCOURT |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/09/1523 September 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/10/141 October 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
05/08/145 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082212150001 |
30/04/1430 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
25/04/1425 April 2014 | CURRSHO FROM 30/09/2013 TO 31/03/2013 |
15/04/1415 April 2014 | DIRECTOR APPOINTED PAUL BREWER |
15/04/1415 April 2014 | ADOPT ARTICLES 06/04/2014 |
15/04/1415 April 2014 | 06/04/14 STATEMENT OF CAPITAL GBP 100 |
15/04/1415 April 2014 | DIRECTOR APPOINTED MR GLEN COOKE |
15/04/1415 April 2014 | DIRECTOR APPOINTED MR GREGORY KIRBY |
15/04/1415 April 2014 | DIRECTOR APPOINTED BARRY GRAHAM |
15/04/1415 April 2014 | DIRECTOR APPOINTED STEVEN MORPHET |
15/04/1415 April 2014 | DIRECTOR APPOINTED IAN GREGG |
08/04/148 April 2014 | COMPANY NAME CHANGED PROJEX CM LIMITED CERTIFICATE ISSUED ON 08/04/14 |
08/04/148 April 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/10/1316 October 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/09/1219 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROJEX BUILDING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company