Advanced company searchLink opens in new window

PROFILES GB LIMITED

Company number 06125771

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2016 DS01 Application to strike the company off the register
26 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
15 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
13 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Feb 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
12 Aug 2010 AP03 Appointment of Mrs Alison Linda Gail Goodwill as a secretary
12 Aug 2010 TM02 Termination of appointment of Campbell Ritchie as a secretary
24 May 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Apr 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Martin George Goodwill on 1 December 2009
16 Apr 2010 AD01 Registered office address changed from 12 Cresswell Way, Holmer Green High Wycombe Buckinghamshire HP15 6TE on 16 April 2010
29 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Mar 2009 363a Return made up to 23/02/09; full list of members
24 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
06 Mar 2008 363a Return made up to 23/02/08; full list of members
25 Apr 2007 225 Accounting reference date shortened from 29/02/08 to 31/12/07