About

Registered Number: 04772287
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: Holly House Old Farm Court, Wood End Bluntisham, Huntingdon, Cambridgeshire, PE28 3XS

 

P E Projects & Management Ltd was registered on 20 May 2003, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the business in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REED, Nichola Garneys 20 May 2003 26 April 2007 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Joanna 09 October 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 March 2016
DS01 - Striking off application by a company 25 February 2016
AA - Annual Accounts 28 January 2016
AAMD - Amended Accounts 03 November 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 28 January 2015
AA01 - Change of accounting reference date 07 August 2014
AR01 - Annual Return 13 June 2014
CH03 - Change of particulars for secretary 13 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 20 February 2013
SH01 - Return of Allotment of shares 13 August 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 20 January 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 14 June 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 12 June 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 02 September 2005
287 - Change in situation or address of Registered Office 24 August 2005
AA - Annual Accounts 25 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2004
363s - Annual Return 24 June 2004
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
287 - Change in situation or address of Registered Office 18 June 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.