PROJECTION PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 05375160 |
Category | Private Limited Company |
Incorporated | 24 Feb 2005 |
Age | 19 years, 3 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2022 |
Years | 2 years, 2 months, 28 days |
SUMMARY
PROJECTION PROPERTIES LIMITED is an dissolved private limited company with number 05375160. It was incorporated 19 years, 3 months, 5 days ago, on 24 February 2005 and it was dissolved 2 years, 2 months, 28 days ago, on 01 March 2022. The company address is Bradget Hey Farm Bradget Hey Farm, Burnley, BB10 4TA, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 01 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Dec 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Move registers to registered office company with new address
Date: 29 Feb 2016
Category: Address
Type: AD04
New address: Bradget Hey Farm Burnley Road Cliviger Burnley Lancashire BB10 4TA
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 24 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-24
Documents
Move registers to sail company
Date: 29 Mar 2010
Category: Address
Type: AD03
Documents
Termination director company with name
Date: 19 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Parker
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 31/03/06
Documents
Legacy
Date: 06 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 06/10/06 from: the gem works, harrison street todmorden lancashire OL14 8ND
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/06; full list of members
Documents
Legacy
Date: 14 Mar 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
FLAT 4,WOKING,GU22 7SN
Number: | 11759449 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 UPPINGHAM GARDENS,LEEDS,LS12 6FD
Number: | 11173809 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WESTBY,FORFAR,DD8 1BJ
Number: | SC392732 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTON SALEROOMS FURNITURE LIMITED
19 CASTLE ST,,L2 4SX
Number: | 01272306 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 KERRISON ROAD,LONDON,E15 2TH
Number: | 10567644 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ENID STREET,LIVERPOOL,L8 8HN
Number: | 07988653 |
Status: | ACTIVE |
Category: | Private Limited Company |