- Company Overview for PROWARM LIMITED (08107941)
- Filing history for PROWARM LIMITED (08107941)
- People for PROWARM LIMITED (08107941)
- More for PROWARM LIMITED (08107941)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2018 | DS01 | Application to strike the company off the register | |
27 Nov 2018 | TM01 | Termination of appointment of Michael Lewis as a director on 27 November 2018 | |
27 Nov 2018 | AP01 | Appointment of Mr Alan Richard Williams as a director on 27 November 2018 | |
27 Nov 2018 | TM01 | Termination of appointment of Steven James Lewis as a director on 27 November 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
09 Apr 2018 | TM01 | Termination of appointment of Deborah Grimason as a director on 6 March 2018 | |
09 Apr 2018 | AP01 | Appointment of Miss Deborah Grimason as a director on 18 July 2017 | |
09 Apr 2018 | AP02 | Appointment of Tp Directors Ltd as a director on 19 July 2017 | |
14 Mar 2018 | TM01 | Termination of appointment of a director | |
14 Sep 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
13 Sep 2017 | PSC02 | Notification of The Underfloor Heating Store Limited as a person with significant control on 6 April 2016 | |
30 Aug 2017 | AD01 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG on 30 August 2017 | |
18 Jul 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
15 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
04 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Roy Michael Pooley as a director on 18 August 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Mar 2014 | AD01 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom on 4 March 2014 | |
02 Sep 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders |