PROMOLD INTERNATIONAL LTD: Filings

  • Overview

    Company NamePROMOLD INTERNATIONAL LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05156951
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PROMOLD INTERNATIONAL LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    6 pagesLIQ10

    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 pagesAD01

    Liquidators' statement of receipts and payments to Oct 30, 2020

    23 pagesLIQ03

    Court order

    S1096 Court Order to Rectify
    1 pagesOC

    Liquidators' statement of receipts and payments to Oct 30, 2019

    31 pagesLIQ03

    legacy

    pagesANNOTATION

    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 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 31, 2018

    LRESEX

    Confirmation statement made on Aug 19, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    14 pagesAA

    Appointment of Mr Nicholas Michael Barry as a director on Dec 11, 2017

    2 pagesAP01

    Confirmation statement made on Aug 19, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Leigh Butler as a secretary on Jul 27, 2017

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2016

    14 pagesAA

    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 pagesAD01

    Director's details changed for Mr Neil Eric Charles Martin on Dec 12, 2016

    2 pagesCH01

    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 pagesAD01

    Registration of charge 051569510001, created on Nov 30, 2016

    28 pagesMR01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Confirmation statement made on Aug 19, 2016 with updates

    5 pagesCS01

    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