- Company Overview for PROFENCE (N.W.) LIMITED (03675983)
- Filing history for PROFENCE (N.W.) LIMITED (03675983)
- People for PROFENCE (N.W.) LIMITED (03675983)
- Charges for PROFENCE (N.W.) LIMITED (03675983)
- Insolvency for PROFENCE (N.W.) LIMITED (03675983)
- More for PROFENCE (N.W.) LIMITED (03675983)
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) |
---|---|---|---|
11 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 6 September 2010 | |
22 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 6 March 2010 | |
15 Oct 2009 | AD01 | Registered office address changed from 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER on 15 October 2009 | |
15 Oct 2009 | 4.68 | Liquidators' statement of receipts and payments to 6 September 2009 | |
02 Apr 2009 | 4.68 | Liquidators' statement of receipts and payments to 6 March 2009 | |
06 Oct 2008 | 4.68 | Liquidators' statement of receipts and payments to 6 September 2008 | |
02 Apr 2008 | 4.68 | Liquidators' statement of receipts and payments to 6 September 2008 | |
01 Oct 2007 | 4.68 | Liquidators' statement of receipts and payments | |
14 Sep 2006 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2006 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
10 Mar 2006 | 2.24B | Administrator's progress report | |
23 Dec 2005 | 2.17B | Statement of administrator's proposal | |
30 Nov 2005 | 2.16B | Statement of affairs | |
16 Sep 2005 | 287 | Registered office changed on 16/09/05 from: 30 bromborough village road wirral merseyside CH62 7ES | |
12 Sep 2005 | 2.12B | Appointment of an administrator | |
21 Jan 2004 | 363s | Return made up to 30/11/03; full list of members | |
21 Jan 2004 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
21 Jan 2004 | 363(353) |
Location of register of members address changed
|
|
24 Dec 2003 | AA | Accounts for a small company made up to 31 March 2003 | |
01 Dec 2003 | 155(6)a | Declaration of assistance for shares acquisition | |
20 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2003 | 395 | Particulars of mortgage/charge |