PROMOLD INTERNATIONAL LTD: Filings
Overview
Company Name | PROMOLD INTERNATIONAL LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05156951 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for PROMOLD INTERNATIONAL LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 24 pages | LIQ14 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 6 pages | LIQ10 | ||||||||||
Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on Apr 08, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 30, 2020 | 23 pages | LIQ03 | ||||||||||
Court order S1096 Court Order to Rectify | 1 pages | OC | ||||||||||
Liquidators' statement of receipts and payments to Oct 30, 2019 | 31 pages | LIQ03 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Registered office address changed from First Floor, Unit 4, Element Court Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on Nov 23, 2018 | 2 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Appointment of Mr Nicholas Michael Barry as a director on Dec 11, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Leigh Butler as a secretary on Jul 27, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Registered office address changed from First Floor, Unit 4, Element Court Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England to First Floor, Unit 4, Element Court Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ on Dec 14, 2016 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Neil Eric Charles Martin on Dec 12, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from 55 st Pauls Square Birmingham West Midlands B3 1QS to First Floor, Unit 4, Element Court Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ on Dec 12, 2016 | 1 pages | AD01 | ||||||||||
Registration of charge 051569510001, created on Nov 30, 2016 | 28 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2016 with updates | 5 pages | CS01 | ||||||||||
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