- Company Overview for PRO-INSTALL WALES LTD (05337288)
- Filing history for PRO-INSTALL WALES LTD (05337288)
- People for PRO-INSTALL WALES LTD (05337288)
- More for PRO-INSTALL WALES LTD (05337288)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2016 | DS01 | Application to strike the company off the register | |
01 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
20 Jan 2012 | TM01 | Termination of appointment of Jeffrey Witts as a director | |
20 Jan 2012 | CH01 | Director's details changed for David Riley on 19 January 2012 | |
20 Jan 2012 | TM01 | Termination of appointment of David Witts-Price as a director | |
20 Jan 2012 | CH03 | Secretary's details changed for David Riley on 19 January 2012 | |
17 Aug 2011 | AP01 | Appointment of Mr David Neil Witts-Price as a director | |
17 Aug 2011 | AP01 | Appointment of Mr Jeffrey John Witts as a director | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
03 Jun 2011 | TM01 | Termination of appointment of Carl Price as a director | |
02 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
02 Jul 2010 | AD01 | Registered office address changed from 107 Pentyla Baglan Road Port Talbot Neath Port Talbot SA12 8DS on 2 July 2010 | |
18 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
29 Jan 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Carl Price on 19 January 2010 |