P & C PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
08/07/238 July 2023 | Final Gazette dissolved following liquidation |
08/07/238 July 2023 | Final Gazette dissolved following liquidation |
08/04/238 April 2023 | Return of final meeting in a creditors' voluntary winding up |
18/01/2118 January 2021 | 31/08/20 TOTAL EXEMPTION FULL |
21/09/2021 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 068926810001 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
24/03/2024 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN BLACKWELL |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
21/02/2021 February 2020 | APPOINTMENT TERMINATED, SECRETARY DARREN PIERCE |
20/02/2020 February 2020 | REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 18 KINGSLAND GRANGE WOOLSTON WARRINGTON WA1 4RW ENGLAND |
20/02/2020 February 2020 | CURREXT FROM 29/02/2020 TO 31/08/2020 |
25/11/1925 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
28/03/1828 March 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/07/1728 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
29/03/1729 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY BLACKWELL / 29/03/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
01/09/161 September 2016 | APPOINTMENT TERMINATED, DIRECTOR PHILIP FLETCHER |
01/07/161 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN FLETCHER / 01/07/2016 |
01/07/161 July 2016 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 5 WARBURTON WAY TIMPERLEY GREEN TIMPERLEY CHESHIRE WA15 7XX UNITED KINGDOM |
01/07/161 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / DARREN PIERCE / 01/07/2016 |
01/07/161 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILLIP JOHN FLETCHER / 01/07/2016 |
01/07/161 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LAURA ANN FLETCHER / 01/07/2016 |
01/07/161 July 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/02/1626 February 2016 | REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 5 WARBURTON WAY TIMPERLEY GREEN TIMPERLEY CHESHIRE WA15 7XP |
15/11/1515 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
25/09/1525 September 2015 | DIRECTOR APPOINTED JOHN ANTHONY BLACKWELL |
13/05/1513 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
01/10/141 October 2014 | VARYING SHARE RIGHTS AND NAMES |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
20/05/1420 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
10/01/1410 January 2014 | APPOINTMENT TERMINATED, DIRECTOR DARREN PIERCE |
10/01/1410 January 2014 | SECRETARY APPOINTED DARREN PIERCE |
10/01/1410 January 2014 | APPOINTMENT TERMINATED, SECRETARY PHILIP FLETCHER |
23/09/1323 September 2013 | VARYING SHARE RIGHTS AND NAMES |
18/09/1318 September 2013 | DIRECTOR APPOINTED DARREN PIERCE |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
20/05/1320 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
11/06/1211 June 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
15/03/1215 March 2012 | PREVSHO FROM 30/04/2012 TO 29/02/2012 |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
19/05/1119 May 2011 | SECRETARY APPOINTED MR PHILIP JOHN FLETCHER |
27/04/1127 April 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
23/04/1023 April 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
12/05/0912 May 2009 | DIRECTOR APPOINTED CHRISTOPHER PHILLIP JOHN FLETCHER |
12/05/0912 May 2009 | DIRECTOR APPOINTED GILLIAN LAURA ANN FLETCHER |
30/04/0930 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 P & C PROJECTS 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