Advanced company searchLink opens in new window

PROLONG LIMITED

Company number 06546082

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)
15 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2012 DS01 Application to strike the company off the register
29 Feb 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
Statement of capital on 2012-02-29
  • GBP 1
29 Feb 2012 AD01 Registered office address changed from Innovation Centre Highfields Drive St Leonards on Sea Sussez TN38 9UH England on 29 February 2012
29 Feb 2012 AD01 Registered office address changed from 5 Victoria Road Horley Surrey RH6 9BN England on 29 February 2012
29 Feb 2012 TM02 Termination of appointment of Susan Anne Palmer as a secretary on 29 February 2012
22 Feb 2012 AP01 Appointment of Mr Ian Oliver as a director on 21 February 2012
22 Feb 2012 TM01 Termination of appointment of Susan Anne Palmer as a director on 21 February 2012
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
28 Feb 2011 AD01 Registered office address changed from 294a High Street Sutton Surrey SM1 1PQ on 28 February 2011
10 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
18 Jun 2010 AA Accounts for a dormant company made up to 31 March 2009
17 Jun 2010 AP01 Appointment of Mrs Susan Anne Palmer as a director
16 Jun 2010 TM01 Termination of appointment of Paul Palmer as a director
25 May 2010 CH01 Director's details changed for Mr Paul Palmer on 25 May 2010
25 May 2010 CH03 Secretary's details changed for Mrs Susan Anne Palmer on 25 May 2010
29 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Mr Paul Palmer on 27 March 2010
29 Apr 2010 CH03 Secretary's details changed for Susan Anne Palmer on 27 March 2010
27 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
28 May 2009 288a Secretary appointed susan anne palmer
22 May 2009 363a Return made up to 27/03/09; full list of members