PROJECTS-PLUS LTD

4th Floor, Cathedral Buildings 4th Floor, Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG
StatusDISSOLVED
Company No.06976869
CategoryPrivate Limited Company
Incorporated30 Jul 2009
Age14 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution16 Apr 2020
Years4 years, 2 months

SUMMARY

PROJECTS-PLUS LTD is an dissolved private limited company with number 06976869. It was incorporated 14 years, 10 months, 17 days ago, on 30 July 2009 and it was dissolved 4 years, 2 months ago, on 16 April 2020. The company address is 4th Floor, Cathedral Buildings 4th Floor, Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG.



Company Fillings

Gazette dissolved liquidation

Date: 16 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Address

Type: AD01

Old address: Toft Hall (Not Toft Hall Farm) Kirkheaton Northumberland NE19 2DH

New address: 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG

Change date: 2019-07-16

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2017

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Margaret Anne Smith

Notification date: 2016-09-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Dec 2015

Action Date: 30 Jul 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-07-30

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Change person secretary company with change date

Date: 13 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-04-10

Officer name: Mrs Margaret Anne Smith

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Margaret Anne Smith

Change date: 2015-04-10

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Smith

Change date: 2015-04-10

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Margaret Anne Smith

Change date: 2015-04-10

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Smith

Change date: 2015-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Address

Type: AD01

New address: Toft Hall (Not Toft Hall Farm) Kirkheaton Northumberland NE19 2DH

Change date: 2015-04-10

Old address: 192 Ovaltine Court Ovaltine Drive Kings Langley Hertfordshire WD4 8GX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Anne Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Incorporation company

Date: 30 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & M CIVILS LIMITED

PRETORIA HOUSE,LLANFAIRFECHAN,LL33 0AL

Number:09462640
Status:ACTIVE
Category:Private Limited Company

CWCW RAIL LIMITED

4 BRAMBLE CLOSE,MERTHYR TYDFIL,CF47 9DF

Number:10134097
Status:ACTIVE
Category:Private Limited Company

MZ JEWELLERY LTD

10 PEAT MOORS,OXFORD,OX3 7HS

Number:11688392
Status:ACTIVE
Category:Private Limited Company

PPNL SPV B69 LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10602444
Status:ACTIVE
Category:Private Limited Company

QUEST WORKFORCE FORCE LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10308211
Status:LIQUIDATION
Category:Private Limited Company

R A SCIORTINO & ASSOCIATES LIMITED

304 HIGH STREET,ORPINGTON,BR6 0NF

Number:07389837
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source