- Company Overview for THOS. PROCTOR & SON LIMITED (00161995)
- Filing history for THOS. PROCTOR & SON LIMITED (00161995)
- People for THOS. PROCTOR & SON LIMITED (00161995)
- Charges for THOS. PROCTOR & SON LIMITED (00161995)
- Insolvency for THOS. PROCTOR & SON LIMITED (00161995)
- More for THOS. PROCTOR & SON LIMITED (00161995)
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
|