Advanced company searchLink opens in new window

PROJECTOR DESIGN LTD

Company number 05761469

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 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2014 DS01 Application to strike the company off the register
27 May 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
02 Apr 2014 CH01 Director's details changed for Stephen Robert Masters on 24 March 2014
24 Mar 2014 AD01 Registered office address changed from 8 Grange Close Hitchin Herts SG4 9HD on 24 March 2014
18 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
03 Aug 2013 TM01 Termination of appointment of Daniel Gane as a director
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 May 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
04 Apr 2011 TM02 Termination of appointment of Enarco Company Services Ltd as a secretary
16 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Stephen Robert Masters on 1 October 2009
19 Apr 2010 CH01 Director's details changed for Daniel Charles Gane on 1 October 2009
22 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
29 Oct 2009 CH04 Secretary's details changed for Enarco Company Services Ltd on 29 October 2009
30 Mar 2009 363a Return made up to 29/03/09; full list of members
11 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008