- Company Overview for PROLINEA RESOURCING LIMITED (04695720)
- Filing history for PROLINEA RESOURCING LIMITED (04695720)
- People for PROLINEA RESOURCING LIMITED (04695720)
- Charges for PROLINEA RESOURCING LIMITED (04695720)
- Insolvency for PROLINEA RESOURCING LIMITED (04695720)
- More for PROLINEA RESOURCING LIMITED (04695720)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
11 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 November 2018 | |
26 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 November 2017 | |
18 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 11 November 2016 | |
19 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 November 2015 | |
26 Nov 2014 | AD01 | Registered office address changed from Bridge House London Bridge London SE1 9QR England to Bridge House London Bridge London SE1 9QR on 26 November 2014 | |
25 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
25 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2014 | AD01 | Registered office address changed from 6 Grovelands Business Centre Boundary Way Hemel Hempstead Hertfordshire HP2 7TE to Bridge House London Bridge London SE1 9QR on 20 October 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Michael Alexander Gorshkov as a director on 29 September 2014 | |
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Apr 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
19 Mar 2012 | CH01 | Director's details changed for Mr Michael Alexander Gorshkov on 19 March 2012 | |
04 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
07 Apr 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
07 Apr 2011 | AD01 | Registered office address changed from 6 Grovelands Business Centre Boundary Way Hemel Hempstead Hertfordshire HP2 7TE United Kingdom on 7 April 2011 | |
07 Apr 2011 | AD01 | Registered office address changed from Enterprise House, Maxted Road Hemel Hempstead Hertfordshire HP2 7BT on 7 April 2011 |