PROJECT STRATEGY SERVICES LTD
Status | LIQUIDATION |
Company No. | 04427366 |
Category | Private Limited Company |
Incorporated | 30 Apr 2002 |
Age | 22 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
PROJECT STRATEGY SERVICES LTD is an liquidation private limited company with number 04427366. It was incorporated 22 years, 1 month, 3 days ago, on 30 April 2002. The company address is Opus Restructuring Llp 1 Radian Court Opus Restructuring Llp 1 Radian Court, Milton Keynes, MK5 8PJ, Buckinghamshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Dec 2023
Action Date: 23 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-23
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2023
Action Date: 15 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-15
Old address: Opus Restructuring Llp St Brandons House 29 Great George Street Bristol BS1 5QT
New address: Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Jan 2023
Action Date: 23 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-23
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 26 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jan 2022
Action Date: 23 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-23
Documents
Resolution
Date: 16 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2021
Action Date: 24 Jan 2021
Category: Address
Type: AD01
Old address: 20 Chamberlain Street Wells Somerset BA5 2PF United Kingdom
New address: Opus Restructuring Llp St Brandons House 29 Great George Street Bristol BS1 5QT
Change date: 2021-01-24
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 10 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 09 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Change to a person with significant control
Date: 09 Apr 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Miss Zoe Lewis
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change to a person with significant control
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Zoe Lewis
Change date: 2018-06-13
Documents
Change person director company with change date
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-13
Officer name: Miss Zoe Lewis
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-13
Old address: Gate House Chitterne Warminster Wiltshire BA12 0LG United Kingdom
New address: 20 Chamberlain Street Wells Somerset BA5 2PF
Documents
Confirmation statement with updates
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Change to a person with significant control
Date: 13 Mar 2018
Action Date: 28 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Zoe Lewis
Change date: 2017-02-28
Documents
Cessation of a person with significant control
Date: 12 Mar 2018
Action Date: 28 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Anthony Calver
Cessation date: 2017-02-28
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change to a person with significant control
Date: 28 Dec 2017
Action Date: 07 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Zoe Lewis
Change date: 2017-05-07
Documents
Change person director company with change date
Date: 28 Dec 2017
Action Date: 07 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Zoe Lewis
Change date: 2017-05-07
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2017
Action Date: 28 Dec 2017
Category: Address
Type: AD01
Old address: 36 Gatehouse Chitterne Warminster Wiltshire BA12 0LG
New address: Gate House Chitterne Warminster Wiltshire BA12 0LG
Change date: 2017-12-28
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Change person director company with change date
Date: 13 Apr 2012
Action Date: 13 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-13
Officer name: Zoe Lewis
Documents
Change registered office address company with date old address
Date: 13 Apr 2012
Action Date: 13 Apr 2012
Category: Address
Type: AD01
Old address: 33 Cheapside Codford Warminster Wiltshire BA12 0PQ
Change date: 2012-04-13
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-30
Officer name: Zoe Lewis
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 28 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/07; full list of members
Documents
Accounts amended with made up date
Date: 24 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AAMD
Made up date: 2006-04-30
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 01 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 15/10/03 from: 66B waldeck rd chiswick W4 3NU
Documents
Legacy
Date: 23 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2ND GREENACRES MANAGEMENT COMPANY LIMITED
18-20 HIGH STREET,SHEFFORD,SG17 5DG
Number: | 01738256 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED
C/O HB REAVIS UK LTD LEVEL 7,LONDON,EC4R 9AS
Number: | 05282297 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 DARLEY ABBEY MILLS,DERBY,DE22 1DZ
Number: | 07612650 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAY CONSTRUCTION & DESIGN LIMITED
3 GREYWOOD CLOSE,ARMAGH,BT60 4AJ
Number: | NI607367 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABERDEEN HOSUE,CROWBOROUGH,TN6 2EG
Number: | 07930741 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESOURCE AND TECHNICAL EMPLOYMENT LTD
ADO HOUSE,GREAT YARMOUTH,NR31 0NL
Number: | 11411557 |
Status: | ACTIVE |
Category: | Private Limited Company |