Advanced company searchLink opens in new window

PROVISION PRODUCTS LIMITED

Company number 08310106

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-15
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
  • GBP 18
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
  • GBP 18
21 Dec 2013 CH01 Director's details changed for Mrs Margaret Joyce Brown on 16 October 2013