Advanced company searchLink opens in new window

PROFLEET LIMITED

Company number 08635277

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)
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
  • GBP 14,750
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1