- Company Overview for STANDARD PROJECTS LIMITED (05450758)
- Filing history for STANDARD PROJECTS LIMITED (05450758)
- People for STANDARD PROJECTS LIMITED (05450758)
- Charges for STANDARD PROJECTS LIMITED (05450758)
- Insolvency for STANDARD PROJECTS LIMITED (05450758)
- More for STANDARD PROJECTS LIMITED (05450758)
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
|
|
28 Jun 2013 | AR01 |
Annual return made up to 12 May 2013 with full list of shareholders
Statement of capital on 2013-06-28
|
|
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 |