Advanced company searchLink opens in new window

A1 PROJECT MANAGEMENT SERVICES LIMITED

Company number 04080073

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 27 January 2024
16 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 27 January 2023
15 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 27 January 2022
11 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 27 January 2021
10 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 27 January 2020
14 Feb 2019 AD01 Registered office address changed from 9 Esher Road Hersham Surrey KT12 4JZ to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 14 February 2019
13 Feb 2019 LIQ02 Statement of affairs
13 Feb 2019 600 Appointment of a voluntary liquidator
13 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-28
04 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
26 Jan 2018 AA01 Previous accounting period extended from 31 May 2017 to 30 November 2017
17 Jan 2018 MR04 Satisfaction of charge 040800730004 in full
17 Jan 2018 MR04 Satisfaction of charge 040800730005 in full
17 Jan 2018 MR04 Satisfaction of charge 040800730006 in full
29 Nov 2017 AD03 Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
29 Nov 2017 AD02 Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
26 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
26 Sep 2017 PSC05 Change of details for Rockwood London Limited as a person with significant control on 26 September 2017
06 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
29 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
09 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
19 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 200
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off