- Company Overview for PROFLEET LIMITED (08635277)
- Filing history for PROFLEET LIMITED (08635277)
- People for PROFLEET LIMITED (08635277)
- More for PROFLEET LIMITED (08635277)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2016 | DS01 | Application to strike the company off the register | |
01 Sep 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
31 May 2016 | SH01 |
Statement of capital following an allotment of shares on 31 October 2015
|
|
31 May 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
10 Feb 2016 | AA01 | Current accounting period extended from 31 August 2015 to 28 February 2016 | |
10 Dec 2015 | AD01 | Registered office address changed from Uk Sameday Uk House Childerplay Road Stoke on Trent ST8 7PZ to Cranberry Lodge Back Lane Cranberry Cotes Heath Staffordshire ST21 6SQ on 10 December 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
30 May 2015 | CH01 | Director's details changed for Mr Craig John Chapman on 15 November 2014 | |
26 Jan 2015 | AD01 | Registered office address changed from Riverside Wards Lane Congleton Cheshire CW12 3LN England to Uk Sameday Uk House Childerplay Road Stoke on Trent ST8 7PZ on 26 January 2015 | |
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
31 Dec 2014 | AD01 | Registered office address changed from 147 Park Lane Knypersley Stoke-on-Trent ST8 7PN to Riverside Wards Lane Congleton Cheshire CW12 3LN on 31 December 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
15 Aug 2014 | TM01 | Termination of appointment of Sharon Louise Dayson as a director on 1 August 2014 | |
05 Jun 2014 | AP01 | Appointment of Sharon Louise Dayson as a director | |
02 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-02
|