SPECIAL PROJECTS (GB) LTD
Status | DISSOLVED |
Company No. | 08186945 |
Category | Private Limited Company |
Incorporated | 21 Aug 2012 |
Age | 11 years, 9 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2020 |
Years | 4 years, 4 months, 28 days |
SUMMARY
SPECIAL PROJECTS (GB) LTD is an dissolved private limited company with number 08186945. It was incorporated 11 years, 9 months, 18 days ago, on 21 August 2012 and it was dissolved 4 years, 4 months, 28 days ago, on 11 January 2020. The company address is C/O CVR GLOBAL LLP C/O CVR GLOBAL LLP, Colchester, CO3 3AD, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Aug 2019
Action Date: 21 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-05-21
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Address
Type: AD01
New address: Town Wall House Balkerne Hill Colchester Essex CO3 3AD
Change date: 2018-06-15
Old address: 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England
Documents
Liquidation voluntary statement of affairs
Date: 12 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Termination secretary company with name termination date
Date: 07 Sep 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-01
Officer name: Lynn White
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2016
Action Date: 16 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-16
New address: 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
Old address: 1 Craftsman Square Temple Farm Ind Estate Southend on Sea Essex SS2 5RH
Documents
Termination director company with name termination date
Date: 04 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vaughan Charles Lock
Termination date: 2016-04-01
Documents
Appoint person director company with name date
Date: 04 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Michael Lock
Appointment date: 2016-04-01
Documents
Accounts with accounts type dormant
Date: 15 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type dormant
Date: 20 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Change person secretary company with change date
Date: 17 Sep 2012
Action Date: 21 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Lynn Whie
Change date: 2012-08-21
Documents
Change person director company with change date
Date: 06 Sep 2012
Action Date: 21 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-21
Officer name: Mr Baughan Charles Lock
Documents
Some Companies
GREENACRES PACKARDS LANE,COLCHESTER,CO6 3AH
Number: | 08545307 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 NETHERTHORPE PLACE,SHEFFIELD,S3 7EU
Number: | 09862717 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 RUTLAND SQUARE,EDINBURGH,EH1 2BB
Number: | SC526690 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKES CARPET CLEANING SERVICES LIMITED
UNIT 2/3,AMBLESIDE,LA22 0HQ
Number: | 04431924 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT B, 51,BEXHILL-ON-SEA,TN40 1BD
Number: | 10806312 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MEADOW ROAD,STOCKTON-ON-TEES,TS19 7DF
Number: | 08813436 |
Status: | ACTIVE |
Category: | Private Limited Company |