PROJECT DELIVERY CELL LIMITED

Company Documents

DateDescription
15/12/2315 December 2023 Final Gazette dissolved following liquidation

View Document

15/12/2315 December 2023 Final Gazette dissolved following liquidation

View Document

15/09/2315 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

11/10/2211 October 2022 Liquidators' statement of receipts and payments to 2022-08-11

View Document

15/09/2215 September 2022 Registered office address changed from 14 Queen Square Bath BA1 2HN to 11C Kingsmead Square Bath BA1 2AB on 2022-09-15

View Document

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 5 ELNOTH DRIVE FLEET HAMPSHIRE GU51 1LD ENGLAND

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MR DEAN MICHAEL BETSWORTH / 15/01/2021

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MICHAEL BETSWORTH / 15/01/2021

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / MR DEAN BETSWORTH / 13/01/2021

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 19 NEVILLE CLOSE HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8FD ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

24/08/1824 August 2018 CESSATION OF MIRELLA JANE BETSWORTH AS A PSC

View Document

24/08/1824 August 2018 SECRETARY APPOINTED MRS DEBORAH JANE THOMAS

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / MR DEAN BETSWORTH / 20/07/2018

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY MIRELLA BETSWORTH

View Document

29/03/1829 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR DEAN BETSWORTH / 01/01/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRELLA JANE BETSWORTH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 01/01/17 STATEMENT OF CAPITAL GBP 2

View Document

23/02/1723 February 2017 SECRETARY APPOINTED MRS MIRELLA JANE BETSWORTH

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 9 NOCTULE AVENUE TROWBRIDGE WILTSHIRE BA14 7XB UNITED KINGDOM

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/09/1515 September 2015 CURRSHO FROM 31/08/2016 TO 31/03/2016

View Document

04/08/154 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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