GAFFNEY PROJECT MANAGEMENT SERVICES LTD

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

19/04/2419 April 2024 Application to strike the company off the register

View Document

10/04/2410 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

02/03/242 March 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/08/206 August 2020 31/01/20 UNAUDITED ABRIDGED

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/04/1925 April 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

16/08/1816 August 2018 31/01/18 UNAUDITED ABRIDGED

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/09/175 September 2017 31/01/17 UNAUDITED ABRIDGED

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/02/1617 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/03/152 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/02/148 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/02/1326 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/02/1225 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/03/113 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ENA LINDA GAFFNEY / 01/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/03/0711 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: 5 HALLCROFT CLOSE BILLINGHAM CLEVELAND TS23 1QN

View Document

16/02/9916 February 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM: 2ND FLOOR 4 FINKLE STREET STOCKTON ON TEES CLEVELAND TS18 1AR

View Document

01/02/981 February 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 SECRETARY RESIGNED

View Document

27/01/9827 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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