About

Registered Number: 04787973
Date of Incorporation: 05/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 4 months ago)
Registered Address: Stone Cottage, 8 Chapel Brow Longridge, Preston, Lancashire, PR3 2YD

 

Project & Business Developments Ltd was registered on 05 June 2003, it's status at Companies House is "Dissolved". The organisation has only one director. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGLEY, Janet Elizabeth 01 March 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 10 September 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 17 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 22 July 2011
CH01 - Change of particulars for director 22 July 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 28 June 2006
AA - Annual Accounts 14 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2005
363s - Annual Return 04 July 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 01 July 2004
287 - Change in situation or address of Registered Office 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
225 - Change of Accounting Reference Date 01 July 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
NEWINC - New incorporation documents 05 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.