Advanced company searchLink opens in new window

PRO-FACE (UK) LTD

Company number 02241564

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)
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
  • GBP 1
18 May 2018 CAP-SS Solvency Statement dated 23/04/18
18 May 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 700,002
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
  • GBP 700,002
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
  • GBP 700,002