Advanced company searchLink opens in new window

PROSOL TOOLING LTD

Company number 07847676

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)