- Company Overview for PROFERN LIMITED (04968678)
- Filing history for PROFERN LIMITED (04968678)
- People for PROFERN LIMITED (04968678)
- Insolvency for PROFERN LIMITED (04968678)
- More for PROFERN LIMITED (04968678)
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 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2021 | |
14 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2021 | LIQ10 | Removal of liquidator by court order | |
09 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2020 | |
07 Jan 2021 | AD01 | Registered office address changed from Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 7 January 2021 | |
07 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2021 | LIQ06 | Resignation of a liquidator | |
25 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2019 | |
22 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Feb 2019 | LIQ01 | Declaration of solvency | |
04 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2019 | AD01 | Registered office address changed from Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 28 January 2019 | |
17 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
21 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
04 Oct 2016 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-10-04
|
|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Sep 2016 | AD01 | Registered office address changed from Omnia One Queen Street Sheffield S1 2DU England to Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on 15 September 2016 | |
12 Jan 2016 | AD01 | Registered office address changed from The P & a Partnership Limited 93 Queen Street Sheffield S1 1WF to Omnia One Queen Street Sheffield S1 2DU on 12 January 2016 | |
30 Sep 2015 | TM02 | Termination of appointment of Dawn Webster as a secretary on 29 September 2015 | |
25 Sep 2015 | TM01 | Termination of appointment of Jeremy John Paul Priestley as a director on 24 September 2015 |