SUBSEA PROJECT PERSONNEL LIMITED

C/O Begbies Traynor C/O Begbies Traynor, Manchester, M3 4LY
StatusLIQUIDATION
Company No.08130225
CategoryPrivate Limited Company
Incorporated04 Jul 2012
Age11 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

SUBSEA PROJECT PERSONNEL LIMITED is an liquidation private limited company with number 08130225. It was incorporated 11 years, 11 months, 12 days ago, on 04 July 2012. The company address is C/O Begbies Traynor C/O Begbies Traynor, Manchester, M3 4LY.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Feb 2024

Action Date: 05 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Feb 2023

Action Date: 05 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Feb 2022

Action Date: 05 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jan 2021

Action Date: 05 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Feb 2020

Action Date: 05 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

New address: C/O Begbies Traynor 340 Deansgate Manchester M3 4LY

Change date: 2019-01-21

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Malcolm Paul Smith

Change date: 2018-05-02

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Paul Smith

Change date: 2018-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-19

Psc name: Malcolm Paul Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-03

Officer name: Mr Malcolm Paul Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Paul Smith

Change date: 2012-07-23

Documents

View document PDF

Incorporation company

Date: 04 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACME CONSULTANTS (LONDON) LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:09388672
Status:ACTIVE
Category:Private Limited Company

ASCENDANT CORE LTD

STATION HOUSE,EAST HORSLEY,KT24 6QX

Number:11854376
Status:ACTIVE
Category:Private Limited Company

MAIIA LTD

NAIRN HOUSE 1174 STRATFORD ROAD,BIRMINGHAM,B28 8AQ

Number:07891451
Status:ACTIVE
Category:Private Limited Company

PITTVILLE DEVELOPMENTS LLP

NO 1 RAILSHEAD ROAD,ISLEWORTH,TW7 7EP

Number:OC370841
Status:ACTIVE
Category:Limited Liability Partnership

PLAY NICE LTD

28B TINTERN AVENUE,MANCHESTER,M45 8WY

Number:09744510
Status:ACTIVE
Category:Private Limited Company

STIGMASOUND LIMITED

RMG HOUSE,HODDESDON,EN11 0DR

Number:01637395
Status:ACTIVE
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