Advanced company searchLink opens in new window

PROPERFORM BUILDERS LIMITED

Company number 06522973

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-17
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
  • GBP 2
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
  • GBP 2
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