- Company Overview for PRO-FACE (UK) LTD (02241564)
- Filing history for PRO-FACE (UK) LTD (02241564)
- People for PRO-FACE (UK) LTD (02241564)
- Charges for PRO-FACE (UK) LTD (02241564)
- More for PRO-FACE (UK) LTD (02241564)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2019 | DS01 | Application to strike the company off the register | |
21 Mar 2019 | TM01 | Termination of appointment of Mohamed Benabda as a director on 8 March 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 30 December 2018 with updates | |
21 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 May 2018 | SH20 | Statement by Directors | |
18 May 2018 | SH19 |
Statement of capital on 18 May 2018
|
|
18 May 2018 | CAP-SS | Solvency Statement dated 23/04/18 | |
18 May 2018 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2018 | CS01 | Confirmation statement made on 30 December 2017 with no updates | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Mar 2017 | AD01 | Registered office address changed from C/O C/O Schneider Electric Limited Pro-Face (Uk) Ltd Sir William Lyons Road University of Warwick Science Park Coventry CV4 7EZ England to Schneider Electric Stafford Park 5 Telford TF3 3BL on 2 March 2017 | |
30 Dec 2016 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
08 Oct 2016 | AA | Audited abridged accounts made up to 31 December 2015 | |
21 Jul 2016 | AP01 | Appointment of Mr Trevor Lambeth as a director on 13 October 2015 | |
21 Jul 2016 | TM01 | Termination of appointment of Yoshihko Yasumura as a director on 13 October 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
09 Mar 2016 | AD01 | Registered office address changed from 11 the Cobalt Centre Middlemarch Business Park Coventry West Midlands CV3 4PE to C/O C/O Schneider Electric Limited Pro-Face (Uk) Ltd Sir William Lyons Road University of Warwick Science Park Coventry CV4 7EZ on 9 March 2016 | |
15 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
18 May 2015 | CH04 | Secretary's details changed for Invensys Secretaries Limited on 27 February 2015 | |
30 Apr 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
10 Dec 2014 | AP04 | Appointment of Invensys Secretaries Limited as a secretary on 11 November 2014 | |
10 Dec 2014 | TM02 | Termination of appointment of Stuart Banbrook as a secretary on 11 November 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|