- Company Overview for PRODIAL LTD (09300430)
- Filing history for PRODIAL LTD (09300430)
- People for PRODIAL LTD (09300430)
- Insolvency for PRODIAL LTD (09300430)
- More for PRODIAL LTD (09300430)
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 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2018 | |
19 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2017 | |
20 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 9 November 2016 | |
20 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
20 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2015 | AD01 | Registered office address changed from 4 Moonhill Place Burgess Hill Road Ansty Haywards Heath West Sussex RH17 5AH England to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 30 October 2015 | |
19 Oct 2015 | AD01 | Registered office address changed from 7 Wilton Close Partridge Green Horsham West Sussex RH13 8RX England to 4 Moonhill Place Burgess Hill Road Ansty Haywards Heath West Sussex RH17 5AH on 19 October 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Louis Kidd as a director on 23 July 2015 | |
24 Jul 2015 | AP01 | Appointment of Mr Philip Carrington as a director on 23 July 2015 | |
24 Jul 2015 | AD01 | Registered office address changed from 11 Catherine Vale Brighton BN2 6TZ United Kingdom to 7 Wilton Close Partridge Green Horsham West Sussex RH13 8RX on 24 July 2015 | |
15 Jun 2015 | AA01 | Current accounting period extended from 30 November 2015 to 30 April 2016 | |
07 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-07
|