P & C PROJECTS LIMITED

Company Documents

DateDescription
08/07/238 July 2023 Final Gazette dissolved following liquidation

View Document

08/07/238 July 2023 Final Gazette dissolved following liquidation

View Document

08/04/238 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

18/01/2118 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068926810001

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BLACKWELL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, SECRETARY DARREN PIERCE

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 18 KINGSLAND GRANGE WOOLSTON WARRINGTON WA1 4RW ENGLAND

View Document

20/02/2020 February 2020 CURREXT FROM 29/02/2020 TO 31/08/2020

View Document

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

28/03/1828 March 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/07/1728 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY BLACKWELL / 29/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP FLETCHER

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN FLETCHER / 01/07/2016

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 5 WARBURTON WAY TIMPERLEY GREEN TIMPERLEY CHESHIRE WA15 7XX UNITED KINGDOM

View Document

01/07/161 July 2016 SECRETARY'S CHANGE OF PARTICULARS / DARREN PIERCE / 01/07/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILLIP JOHN FLETCHER / 01/07/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LAURA ANN FLETCHER / 01/07/2016

View Document

01/07/161 July 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 5 WARBURTON WAY TIMPERLEY GREEN TIMPERLEY CHESHIRE WA15 7XP

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED JOHN ANTHONY BLACKWELL

View Document

13/05/1513 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

01/10/141 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/05/1420 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN PIERCE

View Document

10/01/1410 January 2014 SECRETARY APPOINTED DARREN PIERCE

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP FLETCHER

View Document

23/09/1323 September 2013 VARYING SHARE RIGHTS AND NAMES

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED DARREN PIERCE

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/05/1320 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

11/06/1211 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/03/1215 March 2012 PREVSHO FROM 30/04/2012 TO 29/02/2012

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/05/1119 May 2011 SECRETARY APPOINTED MR PHILIP JOHN FLETCHER

View Document

27/04/1127 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED CHRISTOPHER PHILLIP JOHN FLETCHER

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED GILLIAN LAURA ANN FLETCHER

View Document

30/04/0930 April 2009 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