- Company Overview for PROFIX CONSTRUCTION LIMITED (04944242)
- Filing history for PROFIX CONSTRUCTION LIMITED (04944242)
- People for PROFIX CONSTRUCTION LIMITED (04944242)
- Insolvency for PROFIX CONSTRUCTION LIMITED (04944242)
- More for PROFIX CONSTRUCTION LIMITED (04944242)
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) |
---|---|---|---|
02 May 2018 | BONA | Bona Vacantia disclaimer | |
28 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 June 2016 | |
11 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 June 2015 | |
28 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 June 2014 | |
31 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 June 2013 | |
26 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
20 Jun 2012 | AD01 | Registered office address changed from Unit T3 Capital Business Park Capital Point Parkway Cardiff CF3 2PZ on 20 June 2012 | |
13 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2011 | AR01 |
Annual return made up to 27 October 2011 with full list of shareholders
Statement of capital on 2011-11-03
|
|
10 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
29 Mar 2011 | AD01 | Registered office address changed from Malthouse Avenue Cardiff Gate Business Park Pontprennau Cardiff CF23 8RU United Kingdom on 29 March 2011 | |
27 Jan 2011 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
22 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
09 Feb 2010 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for Robert Paul Camilleri on 2 October 2009 | |
09 Feb 2010 | CH01 | Director's details changed for Mr Kevin Dale Davies on 2 October 2009 | |
09 Feb 2010 | CH03 | Secretary's details changed for Kevin Dale Davies on 2 October 2009 | |
09 Feb 2009 | 363a | Return made up to 27/10/08; full list of members | |
26 Jan 2009 | 288a | Director appointed robert paul camilleri | |
23 Jan 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
08 Sep 2008 | 288b | Appointment terminated director lynda morvan | |
29 Aug 2008 | 287 | Registered office changed on 29/08/2008 from 291 king street brynmawr gwent NP23 4DG |