Advanced company searchLink opens in new window

PROJECT CIC LIMITED

Company number 05207179

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)
21 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
23 Mar 2016 AD01 Registered office address changed from Suite 11, Point South Park Plaza Heath Hayes Cannock Staffordshire WS12 2DD England to One Snowhill Snowhill Queensway Birmingham B4 6GH on 23 March 2016
18 Mar 2016 4.20 Statement of affairs with form 4.19
18 Mar 2016 600 Appointment of a voluntary liquidator
18 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-01
07 Oct 2015 AD01 Registered office address changed from Suite 107, Park Plaza Park Plaza Heath Hayes Cannock Staffordshire WS12 2DD to Suite 11, Point South Park Plaza Heath Hayes Cannock Staffordshire WS12 2DD on 7 October 2015
03 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
09 Oct 2014 AA Full accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
03 Jul 2014 AD01 Registered office address changed from Unit 3 Point East Park Plaza Heath Hayes Cannock Staffs WS12 2DA United Kingdom on 3 July 2014
22 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
22 Aug 2013 CH01 Director's details changed for Christopher Mark Salmon on 22 August 2013
25 Jul 2013 AA Full accounts made up to 31 December 2012
04 Oct 2012 AA Full accounts made up to 31 December 2011
20 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
20 Aug 2012 AD01 Registered office address changed from Anglesey Lodge Hednesford WS12 1DL on 20 August 2012
16 May 2012 TM01 Termination of appointment of Charles Pritchard as a director
05 Jan 2012 AP03 Appointment of Mr Stewart Peter Bone as a secretary
05 Jan 2012 TM02 Termination of appointment of Christopher Kemp as a secretary
10 Nov 2011 TM01 Termination of appointment of Jonathan Pritchard as a director
06 Oct 2011 AA Full accounts made up to 31 December 2010
17 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 6
12 Sep 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
24 Sep 2010 AA Full accounts made up to 31 December 2009