Advanced company searchLink opens in new window

PRO FASCIA LTD

Company number 04205501

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)
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