Advanced company searchLink opens in new window

MAIN-PRO LIMITED

Company number 02252806

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-11
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
  • GBP 100
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