Advanced company searchLink opens in new window

PRO TEK INTERIORS LIMITED

Company number 08521929

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)
07 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
29 Sep 2016 AA Total exemption full accounts made up to 31 May 2016
17 Aug 2016 TM01 Termination of appointment of a director
16 Aug 2016 TM01 Termination of appointment of Ian Micheal Mooney as a director on 15 August 2016
11 Apr 2016 MR01 Registration of charge 085219290001, created on 7 April 2016
08 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
14 Dec 2015 AP01 Appointment of Mr Ian Micheal Mooney as a director on 9 May 2013
26 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
13 May 2015 TM01 Termination of appointment of Ian Micheal Mooney as a director on 1 May 2015
02 Apr 2015 AP01 Appointment of Mr Paul Edward Mooney as a director on 31 March 2015
04 Mar 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
18 Feb 2015 AD01 Registered office address changed from 11 Temple Grange Werrington Peterborough PE4 5DN to 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR on 18 February 2015
21 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
22 Jul 2014 TM01 Termination of appointment of Paul Edward Mooney as a director on 20 July 2014
14 Jul 2014 TM01 Termination of appointment of Paul Kenneth Buckingham as a director on 14 July 2014
25 Jun 2014 AP01 Appointment of Mr Paul Kenneth Buckingham as a director
24 Jun 2014 AD01 Registered office address changed from 82 Hargate Way Hampton Hargate Peterborough PE7 8DS England on 24 June 2014
21 Jun 2014 AP01 Appointment of Mr Paul Edward Mooney as a director
16 Jun 2014 SH01 Statement of capital following an allotment of shares on 16 June 2014
  • GBP 100
02 Apr 2014 AP01 Appointment of Mr Ian Micheal Mooney as a director
02 Apr 2014 TM01 Termination of appointment of Paul Mooney as a director
17 Feb 2014 TM01 Termination of appointment of Owen Mooney as a director
14 Feb 2014 AP01 Appointment of Mr Paul Edward Mooney as a director
10 Feb 2014 AD01 Registered office address changed from 67 Fane Road Peterborough PE4 6ER on 10 February 2014
10 Feb 2014 AP01 Appointment of Mr Owen Mooney as a director