BRISTOL PROJECT MANAGEMENT GROUP LIMITED

  • Company statusdissolved
  • Company No06588567
  • Age17 years 2 months Incorporated 9 May 2008
  • Officers0

Address

MAZARS LLP, 90 Victoria Street, Bristol, Avon, BS1 6DP

BRISTOL PROJECT MANAGEMENT GROUP LIMITED is an dissolved company incorporated on 9 May 2008 and based in Bristol, Avon. The company was registered 17 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

6 Years Ago on 06 Sep 2018

Liquidation Voluntary Creditors Return Of Final Meeting

7 Years Ago on 06 Jun 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 14 Jun 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 04 May 2016

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 28 Aug 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 19 May 2015

Liquidation In Administration Progress Report With Brought Down Date

11 Years Ago on 17 Apr 2014

Liquidation Voluntary Appointment Of Liquidator

11 Years Ago on 11 Apr 2014

Liquidation In Administration Move To Creditors Voluntary Liquidation

11 Years Ago on 01 Apr 2014

Liquidation In Administration Statement Of Affairs With Form Attached

11 Years Ago on 29 Nov 2013

Liquidation In Administration Statement Of Affairs With Form Attached

11 Years Ago on 29 Nov 2013

Liquidation In Administration Result Creditors Meeting

11 Years Ago on 28 Nov 2013

Liquidation In Administration Proposals

11 Years Ago on 12 Nov 2013

Change Registered Office Address Company With Date Old Address

11 Years Ago on 07 Nov 2013

Liquidation In Administration Appointment Of Administrator

11 Years Ago on 05 Nov 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 13 May 2013

Accounts With Accounts Type Total Exemption Small

12 Years Ago on 11 Dec 2012

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 21 May 2012

Termination Director Company With Name

13 Years Ago on 25 Apr 2012

Accounts With Accounts Type Total Exemption Small

13 Years Ago on 24 Aug 2011

Annual Return Company With Made Up Date Full List Shareholders

14 Years Ago on 31 May 2011

Accounts With Accounts Type Total Exemption Small

14 Years Ago on 25 Sep 2010

Annual Return Company With Made Up Date Full List Shareholders

15 Years Ago on 25 May 2010

Change Registered Office Address Company With Date Old Address

15 Years Ago on 15 Mar 2010

Accounts With Accounts Type Total Exemption Small

15 Years Ago on 19 Jan 2010

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
GOULD, Elliotdirector Jul 197321 Oct 2009
MILLS, Gary Howarddirector Aug 197221 Oct 2009
SILCOX, Jasondirector Jan 197409 May 2008

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.