- Company Overview for PROSHIELD LIMITED (SC353677)
- Filing history for PROSHIELD LIMITED (SC353677)
- People for PROSHIELD LIMITED (SC353677)
- More for PROSHIELD LIMITED (SC353677)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
14 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
17 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Apr 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
28 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 Apr 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
05 Sep 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
17 Aug 2012 | AA01 | Current accounting period shortened from 31 January 2013 to 31 December 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
31 Jan 2012 | CH01 | Director's details changed for Mr Stephen Richard Ellix on 19 January 2012 | |
09 Jan 2012 | AUD | Auditor's resignation | |
26 Apr 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
30 Sep 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
19 Feb 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Mr Stephen Richard Ellix on 18 January 2010 | |
17 Jul 2009 | CERTNM | Company name changed prominent (scotland) LIMITED\certificate issued on 17/07/09 | |
08 Jul 2009 | 287 | Registered office changed on 08/07/2009 from unit 2 18 albert street motherwell ML1 1PR | |
19 Jan 2009 | NEWINC | Incorporation |