WITCOMB PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved following liquidation

View Document

20/12/2220 December 2022 Final Gazette dissolved following liquidation

View Document

20/09/2220 September 2022 Return of final meeting in a creditors' voluntary winding up

View Document

14/12/2114 December 2021 Liquidators' statement of receipts and payments to 2021-10-11

View Document

26/06/2126 June 2021 Registered office address changed from White Rose Cottage Duck Street Little Easton Dunmow Essex CM6 2JG to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-06-26

View Document

18/02/1918 February 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009561

View Document

08/01/198 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/10/2018:LIQ. CASE NO.1

View Document

11/12/1811 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/12/1712 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/10/2017:LIQ. CASE NO.1

View Document

16/10/1716 October 2017 STATEMENT OF AFFAIRS/4.19

View Document

16/10/1716 October 2017 ORDER OF COURT - RESTORATION

View Document

16/10/1716 October 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/10/1716 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/11/161 November 2016 STRUCK OFF AND DISSOLVED

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

17/09/1517 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/10/147 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/03/1418 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

17/10/1317 October 2013 PREVSHO FROM 30/09/2013 TO 31/08/2013

View Document

09/10/139 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

06/09/126 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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