Advanced company searchLink opens in new window

STANDARD PROJECTS LIMITED

Company number 05450758

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)
11 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
17 Nov 2016 4.68 Liquidators' statement of receipts and payments to 24 October 2016
23 Dec 2015 4.68 Liquidators' statement of receipts and payments to 24 October 2015
21 Jan 2015 4.68 Liquidators' statement of receipts and payments to 24 October 2014
04 Nov 2013 AD01 Registered office address changed from St. James House, 8 Overcliffe Gravesend Kent DA11 0HJ on 4 November 2013
04 Nov 2013 4.20 Statement of affairs with form 4.19
04 Nov 2013 600 Appointment of a voluntary liquidator
04 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
Statement of capital on 2013-06-28
  • GBP 3
15 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
28 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
04 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
28 Jun 2012 CH03 Secretary's details changed for Lee John Matthews on 11 May 2012
28 Jun 2012 CH01 Director's details changed for Lee John Matthews on 11 May 2012
28 Jun 2012 CH01 Director's details changed for Lee John Matthews on 11 May 2012
28 Jun 2012 CH01 Director's details changed for Christopher Joseph Columb on 11 May 2012
24 May 2012 TM01 Termination of appointment of Ben Mannerings as a director
23 May 2012 AA Total exemption small company accounts made up to 31 July 2011
04 Aug 2011 AA Total exemption small company accounts made up to 31 July 2010
01 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
26 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Christopher Joseph Columb on 5 February 2010
04 May 2010 AA Total exemption small company accounts made up to 31 July 2009