Advanced company searchLink opens in new window

PROLINE PROTECTION SYSTEMS LIMITED

Company number 04421495

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-04-16
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
  • GBP 10,000
04 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015