About

Registered Number: 03722579
Date of Incorporation: 01/03/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 10 months ago)
Registered Address: Glen Lodge, 8 Forest Gardens, Stamford, Lincolnshire, PE9 2FL

 

Property Projects (UK) Ltd was registered on 01 March 1999 and are based in Lincolnshire, it's status at Companies House is "Dissolved". There are 2 directors listed for this business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARKIN, Gareth John 01 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
LARKIN, Kathleen Grace 01 March 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 09 April 2016
AA - Annual Accounts 24 March 2016
AA01 - Change of accounting reference date 24 March 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 04 December 2009
AD01 - Change of registered office address 06 October 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 22 December 2006
287 - Change in situation or address of Registered Office 28 March 2006
363a - Annual Return 15 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
353 - Register of members 15 March 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 10 January 2005
287 - Change in situation or address of Registered Office 07 July 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 11 March 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 20 March 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 17 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
287 - Change in situation or address of Registered Office 15 March 1999
NEWINC - New incorporation documents 01 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.