- Company Overview for PROFORM MANAGEMENT SERVICES LIMITED (03560234)
- Filing history for PROFORM MANAGEMENT SERVICES LIMITED (03560234)
- People for PROFORM MANAGEMENT SERVICES LIMITED (03560234)
- Insolvency for PROFORM MANAGEMENT SERVICES LIMITED (03560234)
- More for PROFORM MANAGEMENT SERVICES LIMITED (03560234)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2021 | |
12 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2020 | |
26 Apr 2019 | AD01 | Registered office address changed from The Old Barn, Dunderhole Farm Forest Green Walford Ross-on-Wye Herefordshire HR9 5rd to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 26 April 2019 | |
25 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2019 | LIQ02 | Statement of affairs | |
04 Feb 2019 | AP03 | Appointment of Mr Colin Joseph Robert Jardine as a secretary on 31 December 2018 | |
04 Feb 2019 | TM01 | Termination of appointment of Deborah Toni Young as a director on 31 December 2018 | |
04 Feb 2019 | TM02 | Termination of appointment of Deborah Toni Young as a secretary on 31 December 2018 | |
03 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Jun 2018 | PSC01 | Notification of Deborah Toni Young as a person with significant control on 20 June 2018 | |
20 Jun 2018 | PSC01 | Notification of Colin Joseph Robert Jardine as a person with significant control on 20 June 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
06 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | AD01 | Registered office address changed from Dunderhole Farm Bishopswood Ross on Wye Herefordshire HR9 5rd to The Old Barn, Dunderhole Farm Forest Green Walford Ross-on-Wye Herefordshire HR9 5rd on 27 July 2015 | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |