PROFAB HOLDINGS LIMITED: Filings
Overview
| Company Name | PROFAB HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01569415 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PROFAB HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 17, 2021 | 10 pages | LIQ03 | ||||||||||
Registered office address changed from Field House Wolverley Road Wolverley Kidderminster DY10 3RP England to 15 Colmore Row Birmingham B3 2BH on Dec 07, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Oct 31, 2020 to Aug 31, 2020 | 3 pages | AA01 | ||||||||||
Appointment of Mrs Patricia Annette Simkins as a director on Jan 18, 2020 | 2 pages | AP01 | ||||||||||
Registered office address changed from Unit 1 Westminster Industrial Estate Cradley Road Netherton Dudley West Midlands DY2 9SW to Field House Wolverley Road Wolverley Kidderminster DY10 3RP on Apr 15, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jason Lowe as a director on Feb 01, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Doris Hilary Simkins as a director on Oct 24, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Patricia Annette Simkins as a person with significant control on Feb 01, 2017 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2016 | 20 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2015 | 22 pages | AA | ||||||||||
Annual return made up to Oct 12, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0