- Company Overview for PRO FASCIA LTD (04205501)
- Filing history for PRO FASCIA LTD (04205501)
- People for PRO FASCIA LTD (04205501)
- Charges for PRO FASCIA LTD (04205501)
- Insolvency for PRO FASCIA LTD (04205501)
- More for PRO FASCIA LTD (04205501)
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) |
---|---|---|---|
29 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2012 | |
08 Jun 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
12 Jan 2011 | 2.24B | Administrator's progress report to 8 December 2010 | |
17 Nov 2010 | 2.31B | Notice of extension of period of Administration | |
09 Jul 2010 | 2.24B | Administrator's progress report to 8 June 2010 | |
14 Jun 2010 | 2.17B | Statement of administrator's proposal | |
19 Mar 2010 | 2.16B | Statement of affairs with form 2.14B | |
22 Feb 2010 | 2.23B | Result of meeting of creditors | |
16 Jan 2010 | AD01 | Registered office address changed from Unit 4 Slingsby Close Attleborough Fields Ind Est Nuneaton Warwickshire CV11 6RP on 16 January 2010 | |
22 Dec 2009 | 2.12B | Appointment of an administrator | |
01 Dec 2009 | CH01 | Director's details changed for Mohammad Reza Alimi on 1 December 2009 | |
25 Nov 2009 | TM01 | Termination of appointment of Ursula Ghodrat as a director | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 May 2009 | 363a | Return made up to 25/04/09; full list of members | |
20 May 2009 | 288c | Director's Change of Particulars / mahoub ghodrat / 25/04/2009 / HouseName/Number was: 24, now: 1; Street was: dempster court, now: windmill road; Area was: church street, now: ; Post Code was: CV11 4AT, now: CV10 0HL; Country was: , now: united kingdom | |
26 Mar 2009 | 288a | Director appointed ursula ghodrat | |
26 Mar 2009 | 288a | Director appointed mohammad reza alimi | |
08 Jul 2008 | 363a | Return made up to 25/04/08; full list of members | |
07 Jul 2008 | 288c | Director's Change of Particulars / mahoub ghodrat / 04/07/2008 / Title was: , now: mr; Forename was: mahoub, now: mahboub | |
16 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 |