Advanced company searchLink opens in new window

PROWASH SYSTEMS LIMITED

Company number 05673580

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)
04 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2012 L64.07 Completion of winding up
24 May 2010 COCOMP Order of court to wind up
21 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2010 AP01 Appointment of John Palmer as a director
02 Dec 2009 TM01 Termination of appointment of Rocky Palmer as a director
25 Jun 2009 363a Return made up to 12/01/09; full list of members
13 May 2009 287 Registered office changed on 13/05/2009 from office 813 405 kings road chelsea london SW10 0BB
12 May 2009 AA Accounts made up to 31 January 2008
12 May 2009 AA Total exemption small company accounts made up to 31 January 2009
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2008 287 Registered office changed on 25/03/2008 from office 1, taylor house, box lane barking essex IG11 0SQ
05 Mar 2008 363s Return made up to 12/01/08; no change of members
05 Mar 2008 288a Director appointed rocky palmer
05 Mar 2008 AA Accounts made up to 31 January 2007
01 Oct 2007 288b Director resigned
04 Aug 2007 363s Return made up to 12/01/07; full list of members
22 Nov 2006 288a New director appointed
22 Nov 2006 288a New secretary appointed
25 Oct 2006 288a New director appointed
24 Oct 2006 288b Secretary resigned
24 Oct 2006 288b Director resigned
24 Oct 2006 288a New secretary appointed
12 Jan 2006 NEWINC Incorporation