Advanced company searchLink opens in new window

ANOTHER GREAT PROJECT LIMITED

Company number 07873057

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 19 May 2022
09 Jun 2021 AD01 Registered office address changed from 93 Oakwood Crescent Greenford Middlesex UB6 0RG to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 9 June 2021
04 Jun 2021 600 Appointment of a voluntary liquidator
04 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-20
04 Jun 2021 LIQ01 Declaration of solvency
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
15 May 2020 TM01 Termination of appointment of Natalie Ann Marsh as a director on 21 February 2020
02 Apr 2020 CH01 Director's details changed for Mr Christian Barett Marsh on 1 April 2020
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
18 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
12 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
15 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
11 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
04 Jan 2016 CH01 Director's details changed for Mr Christian Barett Marsh on 28 December 2015
04 Jan 2016 CH01 Director's details changed for Mrs Natalie Ann Marsh on 28 December 2015
04 Jan 2016 AD01 Registered office address changed from 14 Home Farm Business Centre East Tytherley Road Lockerley Romsey Hampshire SO51 0JT to 93 Oakwood Crescent Greenford Middlesex UB6 0RG on 4 January 2016
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100