Advanced company searchLink opens in new window

PRONTOR LTD

Company number 07008568

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)
03 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2012 AP01 Appointment of Steven Nash as a director on 3 September 2012
01 Nov 2012 TM01 Termination of appointment of Joanne Clement as a director on 3 September 2012
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2012 AR01 Annual return made up to 3 September 2011 with full list of shareholders
Statement of capital on 2012-02-08
  • GBP 100
03 Nov 2011 AAMD Amended total exemption small company accounts made up to 30 September 2010
02 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
21 Oct 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
21 Oct 2010 CH01 Director's details changed for Joanne Clement on 3 September 2010
21 Oct 2010 AD01 Registered office address changed from 111-112 Pedmore Road Lye Stourbridge DY9 8DG England on 21 October 2010
07 Sep 2009 288a Director appointed joanne clement
07 Sep 2009 288b Appointment Terminated Director stephen nash
03 Sep 2009 NEWINC Incorporation