Advanced company searchLink opens in new window

PROLINE ENGINEERING LIMITED

Company number 03226068

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)
04 Jul 2019 AA Full accounts made up to 30 September 2018
17 Apr 2019 TM01 Termination of appointment of Erik Dean Carney as a director on 6 April 2019
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
21 Dec 2017 AA Accounts for a small company made up to 31 July 2017
30 Nov 2017 AP01 Appointment of Mr Ted Douglas Waitman as a director on 27 November 2017
29 Nov 2017 AP01 Appointment of Mr Erik Dean Carney as a director on 27 November 2017
29 Nov 2017 AP01 Appointment of Mr Douglas Ostrich as a director on 27 November 2017
28 Nov 2017 AA01 Current accounting period extended from 31 July 2018 to 30 September 2018
28 Nov 2017 TM02 Termination of appointment of Ivan Wroe as a secretary on 27 November 2017
28 Nov 2017 TM01 Termination of appointment of Ivan Wroe as a director on 27 November 2017
28 Nov 2017 TM01 Termination of appointment of Jason Leslie Webb as a director on 27 November 2017
28 Nov 2017 TM01 Termination of appointment of Colin Francis Timms as a director on 27 November 2017
28 Nov 2017 TM01 Termination of appointment of Gary Anthony Jones as a director on 27 November 2017
28 Nov 2017 TM01 Termination of appointment of Stephen Rimmer as a director on 27 November 2017
24 Oct 2017 MR04 Satisfaction of charge 032260680004 in full
02 Aug 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
01 Jun 2017 CH01 Director's details changed for Stephen Rimmer on 1 June 2017
09 Jan 2017 AA Accounts for a small company made up to 31 July 2016
12 Oct 2016 AP01 Appointment of Mr Jason Leslie Webb as a director on 12 October 2016
02 Aug 2016 CS01 17/07/16 Statement of Capital gbp 666
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/06/2024.
08 Feb 2016 AA Accounts for a small company made up to 31 July 2015
29 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 666
01 Jun 2015 CH01 Director's details changed for Colin Francis Timms on 1 June 2015
22 Jan 2015 AA Accounts for a small company made up to 31 July 2014
07 Jan 2015 CH01 Director's details changed for Stephen Rimmer on 1 December 2014