PROFAB HOLDINGS LIMITED: Filings

  • Overview

    Company NamePROFAB HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01569415
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PROFAB HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 17, 2021

    10 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 18, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    10 pagesAA

    Previous accounting period shortened from Oct 31, 2020 to Aug 31, 2020

    3 pagesAA01

    Appointment of Mrs Patricia Annette Simkins as a director on Jan 18, 2020

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Jason Lowe as a director on Feb 01, 2020

    1 pagesTM01

    Total exemption full accounts made up to Oct 31, 2019

    10 pagesAA

    Confirmation statement made on Oct 12, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    18 pagesAA

    Confirmation statement made on Oct 12, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Doris Hilary Simkins as a director on Oct 24, 2018

    1 pagesTM01

    Total exemption full accounts made up to Oct 31, 2017

    17 pagesAA

    Confirmation statement made on Oct 12, 2017 with updates

    4 pagesCS01

    Notification of Patricia Annette Simkins as a person with significant control on Feb 01, 2017

    2 pagesPSC01

    Total exemption full accounts made up to Oct 31, 2016

    20 pagesAA

    Confirmation statement made on Oct 12, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Oct 31, 2015

    22 pagesAA

    Annual return made up to Oct 12, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2015

    Statement of capital on Oct 14, 2015

    • Capital: GBP 10,000
    SH01

    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