DEFINED PROJECTS LIMITED
Status | DISSOLVED |
Company No. | 06166877 |
Category | Private Limited Company |
Incorporated | 19 Mar 2007 |
Age | 17 years, 2 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 09 May 2021 |
Years | 3 years, 27 days |
SUMMARY
DEFINED PROJECTS LIMITED is an dissolved private limited company with number 06166877. It was incorporated 17 years, 2 months, 17 days ago, on 19 March 2007 and it was dissolved 3 years, 27 days ago, on 09 May 2021. The company address is Suite 8b Normanby Gateway Suite 8b Normanby Gateway, Scunthorpe, DN15 9YG.
Company Fillings
Confirmation statement with no updates
Date: 03 Apr 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Liquidation voluntary members return of final meeting
Date: 09 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-18
New address: Suite 8B Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG
Old address: 17B Waltham Road Grimsby DN33 2LY England
Documents
Resolution
Date: 11 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 29 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change account reference date company current extended
Date: 05 Jun 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-30
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Address
Type: AD01
Old address: Burlington House 28 Dudley Street Grimsby North East Lincolnshire DN31 2AB
Change date: 2018-03-29
New address: 17B Waltham Road Grimsby DN33 2LY
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date
Date: 13 Apr 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date
Date: 30 Mar 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Accounts with accounts type total exemption small
Date: 05 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: 29 Apr 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Accounts with accounts type total exemption small
Date: 19 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: 22 Mar 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Capital allotment shares
Date: 30 Jul 2012
Action Date: 31 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-31
Capital : 20 GBP
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Accounts with accounts type total exemption small
Date: 28 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: 04 Apr 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
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: 23 Mar 2010
Action Date: 19 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-19
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/08; full list of members
Documents
Resolution
Date: 30 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
101 SUMMERS ROAD,LIVERPOOL,L3 4BL
Number: | 09338028 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE ELEVEN,BIRMINGHAM,B3 2HJ
Number: | 08798849 |
Status: | ACTIVE |
Category: | Private Limited Company |
103A HIGH STREET,LEES,OL4 4LY
Number: | 09279723 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 VICTORIA AVENUE,HULL,HU10 6DD
Number: | 11360798 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROB MATTHEWS (CONSULTANTS) LIMITED
86-88 SOUTH EALING ROAD,,W5 4QB
Number: | 02330424 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
10 CHURCH ROAD,CHEADLE,SK8 7JU
Number: | 07705697 |
Status: | ACTIVE |
Category: | Private Limited Company |