- Company Overview for PROVISION PRODUCTS LIMITED (08310106)
- Filing history for PROVISION PRODUCTS LIMITED (08310106)
- People for PROVISION PRODUCTS LIMITED (08310106)
- Insolvency for PROVISION PRODUCTS LIMITED (08310106)
- More for PROVISION PRODUCTS LIMITED (08310106)
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) |
---|---|---|---|
31 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 May 2021 | |
23 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 May 2020 | |
24 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 May 2019 | |
25 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 May 2018 | |
19 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 14 May 2017 | |
05 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
16 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 May 2016 | |
10 May 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Jun 2015 | AD01 | Registered office address changed from 3 & 4 Hockford Lane Brimpton Common Reading Berkshire RG7 4RS to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 5 June 2015 | |
04 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
04 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
04 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2015 | TM01 | Termination of appointment of Andrew Sean Brown as a director on 1 February 2015 | |
24 Dec 2014 | AR01 |
Annual return made up to 27 November 2014
Statement of capital on 2014-12-24
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Aug 2014 | AP01 | Appointment of Mr David Arthur Brown as a director on 9 August 2014 | |
19 Aug 2014 | AP01 | Appointment of Mark David Brown as a director on 9 August 2014 | |
19 Aug 2014 | TM01 | Termination of appointment of Margaret Joyce Brown as a director on 9 August 2014 | |
19 Aug 2014 | AP01 | Appointment of Mr Andrew Sean Brown as a director on 9 August 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from Waverley Long Lane Hermitage Newbury Berkshire RG18 9QT to 3 & 4 Hockford Lane Brimpton Common Reading Berkshire RG7 4RS on 18 August 2014 | |
21 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-21
|
|
21 Dec 2013 | CH01 | Director's details changed for Mrs Margaret Joyce Brown on 16 October 2013 |