Advanced company searchLink opens in new window

THOS. PROCTOR & SON LIMITED

Company number 00161995

Filter by category

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)
06 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 8 May 2020
03 Jun 2019 600 Appointment of a voluntary liquidator
09 May 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
20 Dec 2018 AM10 Administrator's progress report
04 Jul 2018 AM07 Result of meeting of creditors
19 Jun 2018 AM02 Statement of affairs with form AM02SOA
07 Jun 2018 AM03 Statement of administrator's proposal
31 May 2018 TM02 Termination of appointment of Kevin Berry as a secretary on 31 May 2018
30 May 2018 AD01 Registered office address changed from Proctor House, Dukesway, Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NW to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 30 May 2018
28 May 2018 AM01 Appointment of an administrator
03 Jan 2018 AA Full accounts made up to 31 March 2017
20 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
20 Dec 2017 PSC01 Notification of Timothy John Pennington Hancock as a person with significant control on 20 December 2017
20 Dec 2017 PSC01 Notification of Robin Sara Vivien Hancock as a person with significant control on 20 December 2017
20 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 20 December 2017
07 Dec 2017 CH01 Director's details changed for Andrew Philip Searle on 7 December 2017
11 Jan 2017 AA Full accounts made up to 31 March 2016
20 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
03 Mar 2016 MR04 Satisfaction of charge 5 in full
02 Mar 2016 AP03 Appointment of Mr Kevin Berry as a secretary on 29 February 2016
02 Feb 2016 AA Full accounts made up to 31 March 2015
18 Jan 2016 MR05 All of the property or undertaking has been released from charge 5
21 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 76,805