PROJECT ACCOUNTANCY LIMITED
Company Documents
Date | Description |
---|---|
11/07/2311 July 2023 | Final Gazette dissolved via voluntary strike-off |
11/07/2311 July 2023 | Final Gazette dissolved via voluntary strike-off |
24/05/2324 May 2023 | Registered office address changed from 17 Croft Heys Aughton Ormskirk Lancashire L39 5EP to Trident House Derby Road Bootle L20 8LZ on 2023-05-24 |
11/05/2311 May 2023 | Voluntary strike-off action has been suspended |
11/05/2311 May 2023 | Voluntary strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
12/04/2312 April 2023 | Application to strike the company off the register |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-02-13 with no updates |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/01/2128 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/02/2029 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
25/01/1925 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
03/04/183 April 2018 | 30/04/17 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/04/1615 April 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
17/04/1517 April 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
18/03/1418 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
07/03/137 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
14/05/1214 May 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
21/02/1121 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH CONNOR / 01/01/2010 |
26/04/1026 April 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
28/06/0728 June 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
14/03/0614 March 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
18/04/0518 April 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
24/02/0424 February 2004 | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
07/06/037 June 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04 |
30/05/0330 May 2003 | SECRETARY RESIGNED |
30/05/0330 May 2003 | NEW DIRECTOR APPOINTED |
30/05/0330 May 2003 | DIRECTOR RESIGNED |
30/05/0330 May 2003 | REGISTERED OFFICE CHANGED ON 30/05/03 FROM: C/O NORTH WEST REGISTRATION, SERVICES 9 ABBEY SQUARE, CHESTER, CHESHIRE CH1 2HU |
30/05/0330 May 2003 | NEW SECRETARY APPOINTED |
13/02/0313 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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