- Company Overview for PRO-FIX DRYLINING LTD (06579569)
- Filing history for PRO-FIX DRYLINING LTD (06579569)
- People for PRO-FIX DRYLINING LTD (06579569)
- More for PRO-FIX DRYLINING LTD (06579569)
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 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2014 | DS01 | Application to strike the company off the register | |
12 Dec 2013 | DS02 | Withdraw the company strike off application | |
05 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2013 | DS01 | Application to strike the company off the register | |
09 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 May 2013 | AR01 |
Annual return made up to 29 April 2013 with full list of shareholders
Statement of capital on 2013-05-29
|
|
29 May 2013 | AP03 | Appointment of Mr Craig Huckins as a secretary | |
29 May 2013 | TM02 | Termination of appointment of Kitform Limited as a secretary | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Jan 2013 | AD01 | Registered office address changed from 23a the Precinct Waterlooville Hampshire PO7 7DT England on 10 January 2013 | |
12 Dec 2012 | AD01 | Registered office address changed from Raebarn House Hulbert Road Waterlooville Hampshire PO7 7GP England on 12 December 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
06 Jul 2012 | TM02 | Termination of appointment of Abacus Company Formation Agents Limited as a secretary | |
06 Jul 2012 | AP04 | Appointment of Kitform Limited as a secretary | |
06 Jul 2012 | AD01 | Registered office address changed from 5 Halifax Rise Waterlooville Hampshire PO7 7NJ on 6 July 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
31 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
04 Jun 2010 | CH04 | Secretary's details changed for Abacus Company Formation Agents Limited on 29 April 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Criag Huckins on 29 April 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Louise Ellen Huckins on 29 April 2010 | |
22 May 2009 | AA | Accounts for a dormant company made up to 30 April 2009 |