Advanced company searchLink opens in new window

PRO-FIX DRYLINING LTD

Company number 06579569

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)
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
  • GBP 100
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