Advanced company searchLink opens in new window

PROFIX CONTRACT SCAFFOLDING LIMITED

Company number 05831613

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)
06 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
17 Feb 2017 4.68 Liquidators' statement of receipts and payments to 27 January 2017
03 Feb 2016 4.20 Statement of affairs with form 4.19
03 Feb 2016 600 Appointment of a voluntary liquidator
03 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
19 Jan 2016 AD01 Registered office address changed from Middle Blackgrove Farm Berryfields Road Quainton Aylesbury Buckinghamshire HP22 4AD to Eagle Point Little Park Farm Road Fareham Hampshire PO15 5TD on 19 January 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
30 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-29
  • GBP 2
18 Jun 2014 AP01 Appointment of Mr Philip Graham Wilks as a director
12 Jun 2014 TM01 Termination of appointment of Brynn Wilks as a director
16 Jul 2013 AA Accounts for a dormant company made up to 28 February 2013
16 Jul 2013 AA01 Previous accounting period shortened from 31 May 2013 to 28 February 2013
05 Jul 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
01 Jul 2013 AP01 Appointment of Mr Brynn Philip Wilks as a director
30 Jun 2013 TM01 Termination of appointment of Philip Wilks as a director
11 Jul 2012 AA Accounts for a dormant company made up to 31 May 2012
13 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
24 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
24 Jun 2011 CH03 Secretary's details changed for Jeannie Wilks on 30 May 2011
24 Jun 2011 AA Accounts for a dormant company made up to 31 May 2011
13 Aug 2010 AA Accounts for a dormant company made up to 31 May 2010
06 Jul 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders