Advanced company searchLink opens in new window

PROCHEM SERVICES (HOLDINGS) LIMITED

Company number 06672523

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)
13 Jan 2015 TM01 Termination of appointment of David Richard Smith as a director on 24 October 2014
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 80
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Sep 2013 SH03 Purchase of own shares.
12 Sep 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Sep 2013 SH06 Cancellation of shares. Statement of capital on 12 September 2013
  • GBP 80
03 Jan 2013 AR01 Annual return made up to 3 December 2012 with full list of shareholders
03 Jan 2013 TM01 Termination of appointment of Roger Lawrence as a director
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
22 Dec 2011 AD01 Registered office address changed from 10 Fletcher Drive Bowdon Altrincham Cheshire WA14 3FZ England on 22 December 2011
29 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Jan 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
04 Jan 2011 AD01 Registered office address changed from Scriven House Richmond Road Bowdon Altrincham Cheshire WA14 2TT England on 4 January 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Mr Thomas Anthony Fleming on 3 December 2009
04 Dec 2009 CH03 Secretary's details changed for Mr Thomas Anthony Fleming on 3 December 2009
04 Dec 2009 CH01 Director's details changed for Roger Vernon Lawrence on 3 December 2009
04 Dec 2009 CH01 Director's details changed for Mr David Richard Smith on 3 December 2009
04 Dec 2009 CH03 Secretary's details changed for Mr Thomas Athony Fleming on 3 December 2009
03 Dec 2009 AD01 Registered office address changed from Washford Mill Mill Street Congleton Cheshire CW12 2AD England on 3 December 2009
30 Sep 2009 363a Return made up to 13/08/09; full list of members