Advanced company searchLink opens in new window

PROSHOT SOLUTIONS LIMITED

Company number 04938824

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)
08 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2011 4.72 Return of final meeting in a creditors' voluntary winding up
20 Aug 2010 AD01 Registered office address changed from Hatherton House Hatherton Street Walsall West Midlands WS1 1YB on 20 August 2010
16 Aug 2010 4.20 Statement of affairs with form 4.19
16 Aug 2010 600 Appointment of a voluntary liquidator
16 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-05
29 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
17 Dec 2009 TM02 Termination of appointment of Sarah Joy as a secretary
17 Dec 2009 CH01 Director's details changed for Nicholas Robert Sedgwick on 1 November 2009
17 Dec 2009 AP03 Appointment of Nicholas Robert Sedgwick as a secretary
17 Dec 2009 AP01 Appointment of Nicholas William Oke as a director
05 Dec 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
Statement of capital on 2009-12-05
  • GBP 200
05 Dec 2009 AD03 Register(s) moved to registered inspection location
05 Dec 2009 AD02 Register inspection address has been changed
04 Dec 2009 CH01 Director's details changed for Nicholas Robert Sedgwick on 1 October 2009
04 Dec 2009 CH01 Director's details changed for Steven Richard Joy on 1 October 2009
24 Nov 2009 AA Total exemption small company accounts made up to 31 October 2008
28 Oct 2008 363a Return made up to 21/10/08; full list of members
01 Sep 2008 AA Total exemption small company accounts made up to 31 October 2007
23 Jun 2008 287 Registered office changed on 23/06/2008 from 1 horsham gates north street horsham west sussex RH13 5PJ
22 Oct 2007 363a Return made up to 21/10/07; full list of members
26 Sep 2007 288c Director's particulars changed
18 Jul 2007 AA Total exemption small company accounts made up to 31 October 2006
19 Apr 2007 288c Secretary's particulars changed
19 Apr 2007 288c Director's particulars changed