- Company Overview for PROSOL TOOLING LTD (07847676)
- Filing history for PROSOL TOOLING LTD (07847676)
- People for PROSOL TOOLING LTD (07847676)
- More for PROSOL TOOLING LTD (07847676)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2016 | DS01 | Application to strike the company off the register | |
15 Jul 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
22 Sep 2015 | TM01 | Termination of appointment of Laurence Vincent Hodges as a director on 10 August 2015 | |
22 Sep 2015 | TM02 | Termination of appointment of Patricia Hodges as a secretary on 10 August 2015 | |
03 Sep 2015 | AP01 | Appointment of Mr Andrew Oates as a director on 7 August 2015 | |
03 Sep 2015 | AP03 | Appointment of Claire Oates as a secretary on 7 August 2015 | |
03 Aug 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from 11 Shubert Close Handsworth Sheffield South Yorkshire S13 9QN to 49 Hilltop Road Dronfield Derbyshire S18 1UJ on 3 August 2015 | |
09 Jan 2015 | AA01 | Current accounting period extended from 30 November 2014 to 30 April 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
19 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
05 Dec 2012 | AA | Accounts for a dormant company made up to 30 November 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
16 Dec 2011 | AP01 | Appointment of Laurence Vincent Hodges as a director | |
16 Dec 2011 | AP03 | Appointment of Patricia Hodges as a secretary | |
16 Dec 2011 | AD01 | Registered office address changed from 11 Shubert Close Sheffield South Yorkshire S13 9QN United Kingdom on 16 December 2011 | |
16 Nov 2011 | TM01 | Termination of appointment of Graham Cowan as a director | |
15 Nov 2011 | NEWINC |
Incorporation
|