- Company Overview for MAIN-PRO LIMITED (02252806)
- Filing history for MAIN-PRO LIMITED (02252806)
- People for MAIN-PRO LIMITED (02252806)
- Charges for MAIN-PRO LIMITED (02252806)
- Insolvency for MAIN-PRO LIMITED (02252806)
- More for MAIN-PRO LIMITED (02252806)
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) |
---|---|---|---|
08 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 10 May 2024 | |
25 Jul 2023 | AD01 | Registered office address changed from Fourth Floor, Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 25 July 2023 | |
27 Jun 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 May 2023 | AD01 | Registered office address changed from 132 Manchester Road Rochdale Greater Manchester OL11 4JQ England to Fourth Floor, Toronto Square Toronto Street Leeds LS1 2HJ on 20 May 2023 | |
20 May 2023 | LIQ02 | Statement of affairs | |
20 May 2023 | 600 | Appointment of a voluntary liquidator | |
20 May 2023 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 May 2022 | AD01 | Registered office address changed from 93a Manchester Road Rochdale OL11 4JG England to 132 Manchester Road Rochdale Greater Manchester OL11 4JQ on 22 May 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
11 Oct 2021 | MR01 | Registration of charge 022528060008, created on 1 October 2021 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
16 Jun 2021 | MR04 | Satisfaction of charge 022528060007 in full | |
17 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
17 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 5 November 2020
|
|
12 Nov 2020 | PSC02 | Notification of Freeman Capital Limited as a person with significant control on 5 November 2020 | |
12 Nov 2020 | PSC07 | Cessation of Alison Hall as a person with significant control on 5 November 2020 | |
12 Nov 2020 | PSC07 | Cessation of Ian Mavin Hall as a person with significant control on 5 November 2020 | |
12 Nov 2020 | AD01 | Registered office address changed from Unit 3 Rehoboth House Foster Close Morley Leeds LS27 9NH to 93a Manchester Road Rochdale OL11 4JG on 12 November 2020 | |
12 Nov 2020 | AP01 | Appointment of Mrs Wendy Julie Freeman as a director on 5 November 2020 | |
12 Nov 2020 | TM01 | Termination of appointment of Ian Mavin Hall as a director on 5 November 2020 | |
12 Nov 2020 | TM02 | Termination of appointment of Alison Hall as a secretary on 5 November 2020 | |
12 Nov 2020 | AP01 | Appointment of Mr Stephen Alexander Freeman as a director on 5 November 2020 |