- Company Overview for PROPERFORM BUILDERS LIMITED (06522973)
- Filing history for PROPERFORM BUILDERS LIMITED (06522973)
- People for PROPERFORM BUILDERS LIMITED (06522973)
- Insolvency for PROPERFORM BUILDERS LIMITED (06522973)
- More for PROPERFORM BUILDERS LIMITED (06522973)
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) |
---|---|---|---|
09 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2020 | |
26 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2019 | |
10 May 2018 | AD01 | Registered office address changed from Unit 2, Albert Works Durban Road Ilford Essex IG2 7AQ to Suite 101 & 102 Empire Way Business Park Liverpool Road Burnley BB12 6HH on 10 May 2018 | |
01 May 2018 | 600 | Appointment of a voluntary liquidator | |
01 May 2018 | LIQ02 | Statement of affairs | |
01 May 2018 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
22 Mar 2016 | CH03 | Secretary's details changed for Andrej Lorenc on 5 April 2015 | |
22 Mar 2016 | CH01 | Director's details changed for Andrej Lorenc on 5 April 2015 | |
22 Mar 2016 | CH01 | Director's details changed for Miss Alena Beresova on 5 April 2015 | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
27 Apr 2015 | CH01 | Director's details changed for Andrej Lorenc on 27 April 2015 | |
27 Apr 2015 | CH03 | Secretary's details changed for Andrej Lorenc on 27 April 2015 | |
08 Aug 2014 | TM01 | Termination of appointment of Petr Humpola as a director on 5 April 2014 | |
08 Aug 2014 | AD01 | Registered office address changed from 156 Blackhorse Road London E17 6ND to Unit 2, Albert Works Durban Road Ilford Essex IG2 7AQ on 8 August 2014 |