Advanced company searchLink opens in new window

PROFILE PROJECTS (FIFE) LTD

Company number 03525295

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)
17 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 8 February 2024
15 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 8 February 2023
24 Feb 2023 MR04 Satisfaction of charge 1 in full
12 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 8 February 2022
01 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 8 February 2021
23 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 8 February 2020
18 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 8 February 2019
23 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
23 Feb 2018 AD01 Registered office address changed from , First Floor, Templeback 10 Temple Back, Bristol, BS1 6FL, England to C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA on 23 February 2018
21 Feb 2018 LIQ02 Statement of affairs
21 Feb 2018 600 Appointment of a voluntary liquidator
21 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-09
06 Sep 2017 AD01 Registered office address changed from , 21 st Thomas Street, Bristol, BS1 6JS to C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA on 6 September 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
06 May 2015 SOAS(A) Voluntary strike-off action has been suspended
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2015 DS01 Application to strike the company off the register
06 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
30 Jul 2014 AA01 Previous accounting period extended from 31 March 2014 to 31 May 2014
28 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 200
13 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Sep 2013 CERTNM Company name changed profile projects LIMITED\certificate issued on 12/09/13
  • CONNOT ‐
12 Sep 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-11
13 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders