Advanced company searchLink opens in new window

PROJECT MOVEMENTS LTD

Company number 06419349

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2013 DS01 Application to strike the company off the register
10 Jul 2013 AD01 Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom on 10 July 2013
12 Apr 2013 MR04 Satisfaction of charge 1 in full
13 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
Statement of capital on 2012-11-13
  • GBP 1
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
03 Jul 2012 CH03 Secretary's details changed for Mrs Helen Ann Norcott on 3 July 2012
03 Jul 2012 CH01 Director's details changed for John Norcott on 3 July 2012
03 Jul 2012 CH01 Director's details changed for Mrs Helen Ann Norcott on 3 July 2012
20 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
02 Dec 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 30 November 2010
08 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
08 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
15 Oct 2010 CERTNM Company name changed nortek generators LIMITED\certificate issued on 15/10/10
  • RES15 ‐ Change company name resolution on 2010-10-09
15 Oct 2010 CONNOT Change of name notice
04 Oct 2010 AA Total exemption small company accounts made up to 30 November 2009
27 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
30 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Mrs Helen Ann Norcott on 1 October 2009
30 Nov 2009 CH01 Director's details changed for John Norcott on 1 October 2009
21 Aug 2009 AA Total exemption small company accounts made up to 30 November 2008