- Company Overview for PROLINE PROTECTION SYSTEMS LIMITED (04421495)
- Filing history for PROLINE PROTECTION SYSTEMS LIMITED (04421495)
- People for PROLINE PROTECTION SYSTEMS LIMITED (04421495)
- Insolvency for PROLINE PROTECTION SYSTEMS LIMITED (04421495)
- More for PROLINE PROTECTION SYSTEMS LIMITED (04421495)
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) |
---|---|---|---|
27 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Aug 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 April 2021 | |
28 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 April 2020 | |
16 May 2019 | AD01 | Registered office address changed from Brewery House High Street Twyford Winchester SO21 1RG England to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 16 May 2019 | |
15 May 2019 | LIQ01 | Declaration of solvency | |
15 May 2019 | 600 | Appointment of a voluntary liquidator | |
15 May 2019 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
11 Mar 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 28 February 2019 | |
30 Apr 2018 | PSC04 | Change of details for Mrs Mariana Aristidou as a person with significant control on 6 April 2016 | |
30 Apr 2018 | PSC04 | Change of details for Mrs Mariana Aristidou as a person with significant control on 6 April 2016 | |
27 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
27 Apr 2018 | CH01 | Director's details changed for Mrs Mariana Aristidou on 23 October 2017 | |
15 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
23 Oct 2017 | PSC04 | Change of details for Mrs Mariana Aristidou as a person with significant control on 23 October 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
02 May 2017 | AD01 | Registered office address changed from Brewery House High Street Twyford Winchester SO21 1RF England to Brewery House High Street Twyford Winchester SO21 1RG on 2 May 2017 | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
02 Feb 2017 | TM01 | Termination of appointment of Brian Cummins as a director on 31 January 2017 | |
29 Nov 2016 | AD01 | Registered office address changed from Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD England to Brewery House High Street Twyford Winchester SO21 1RF on 29 November 2016 | |
12 Sep 2016 | AD01 | Registered office address changed from Kings Worthy House Court Road Kings Worthy Winchester SO23 7QA to Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD on 12 September 2016 | |
31 May 2016 | CH01 | Director's details changed for Mariana Aristidou on 31 May 2016 | |
13 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 |