PROLIBERTAS CARE SOLUTIONS LIMITED
Company number 11119843
- Company Overview for PROLIBERTAS CARE SOLUTIONS LIMITED (11119843)
- Filing history for PROLIBERTAS CARE SOLUTIONS LIMITED (11119843)
- People for PROLIBERTAS CARE SOLUTIONS LIMITED (11119843)
- More for PROLIBERTAS CARE SOLUTIONS LIMITED (11119843)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
10 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 1 June 2021
|
|
10 Feb 2023 | TM01 | Termination of appointment of Michael Hinett as a director on 3 February 2023 | |
06 Feb 2023 | AD01 | Registered office address changed from Office 192(B) Lomeshaye Business Village Turner Road Nelson Lancashire BB9 7DR England to Cannon House 52 Bank Parade Burnley Lancashire BB11 1TS on 6 February 2023 | |
25 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
24 Jan 2022 | DS02 | Withdraw the company strike off application | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2022 | DS01 | Application to strike the company off the register | |
01 Nov 2021 | CH01 | Director's details changed for Dr Yvonne Jeanette Statham on 13 September 2021 | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
23 Feb 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Jun 2020 | AP01 | Appointment of Mr Michael Hinett as a director on 12 June 2020 | |
24 Jun 2020 | AD01 | Registered office address changed from Office 305, Lomeshaye Business Village Turner Road Nelson Lancashire BB9 7DR England to Office 192(B) Lomeshaye Business Village Turner Road Nelson Lancashire BB9 7DR on 24 June 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
14 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
10 Oct 2018 | AD01 | Registered office address changed from 52 Broadway Accrington Lancashire BB5 1EW to Office 305, Lomeshaye Business Village Turner Road Nelson Lancashire BB9 7DR on 10 October 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from Bridge End House Bacup Road Waterfoot Rossendale Lancashire BB4 7AW United Kingdom to 52 Broadway Accrington Lancashire BB5 1EW on 5 April 2018 | |
05 Mar 2018 | CH01 | Director's details changed for Dr Yvonne Jeanette Statham on 15 February 2018 |