THE PROVING FACTORY LIMITED



Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 Satisfaction of charge 084944900001 in full

View Document

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM THE PROVING FACTORY GIELGUD WAY CROSS POINT BUSINESS PARK COVENTRY CV2 2SA

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document



30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
23/04/1723 April 2017 DIRECTOR APPOINTED MR PHILIP NICHOLAS RODGERS

View Document

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
18/04/1618 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS MAWBY GROOM

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON DANKS

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

29/12/1429 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084944900001

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
20/04/1420 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM TYTHE COTTAGE CHURCH LANE GODSTONE SURREY RH9 8BL UNITED KINGDOM

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR SIMON JAMES DANKS

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR THOMAS MAWBY GROOM

View Document

22/04/1322 April 2013 SECRETARY APPOINTED MR PHILIP NICHOLAS RODGERS

View Document

18/04/1318 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company