- Company Overview for PRO-FI COACHING LIMITED (06452147)
- Filing history for PRO-FI COACHING LIMITED (06452147)
- People for PRO-FI COACHING LIMITED (06452147)
- More for PRO-FI COACHING LIMITED (06452147)
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) |
---|---|---|---|
21 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2013 | DS01 | Application to strike the company off the register | |
16 Sep 2013 | TM01 | Termination of appointment of Michael Keith Harris as a director on 20 August 2013 | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
26 Jan 2013 | AR01 |
Annual return made up to 12 December 2012 with full list of shareholders
Statement of capital on 2013-01-26
|
|
07 Aug 2012 | CH01 | Director's details changed for Michael Keith Harris on 1 June 2012 | |
07 Aug 2012 | CH01 | Director's details changed for Mr Michael Stuart Davies on 1 June 2012 | |
07 Aug 2012 | CH03 | Secretary's details changed for Mr Michael Stuart Davies on 1 June 2012 | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
18 May 2012 | AD01 | Registered office address changed from Enterprise House Maesbury Road Industrial Estate Oswestry Shropshire SY10 8NS on 18 May 2012 | |
19 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
30 Dec 2010 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Mr Michael Stuart Davies on 8 January 2010 | |
08 Jan 2010 | CH01 | Director's details changed for Michael Keith Harris on 8 January 2010 | |
08 Jan 2010 | CH03 | Secretary's details changed for Mr Michael Stuart Davies on 8 January 2010 | |
30 Sep 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
29 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2009 | 363a | Return made up to 12/12/08; full list of members | |
05 Aug 2008 | 225 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 | |
27 May 2008 | 287 | Registered office changed on 27/05/2008 from aldwyn house, meifod welshpool powys SY22 6BY |