PROCTOR BIOMASS SYSTEMS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/03/237 March 2023 | Liquidators' statement of receipts and payments to 2023-01-07 |
04/03/204 March 2020 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/01/2020:LIQ. CASE NO.1 |
11/02/1911 February 2019 | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
25/01/1925 January 2019 | REGISTERED OFFICE CHANGED ON 25/01/2019 FROM UNIT 16 CHURCHILL WAY LOMESHAYE INDUSTRIAL ESTATE NELSON LANCASHIRE BB9 6RT |
21/01/1921 January 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
21/01/1921 January 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
21/01/1921 January 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/06/169 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/06/1510 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | CURRSHO FROM 30/06/2015 TO 31/05/2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/11/1414 November 2014 | APPOINTMENT TERMINATED, DIRECTOR MARK TOMLINSON |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
11/10/1311 October 2013 | 03/07/13 STATEMENT OF CAPITAL GBP 102 |
10/07/1310 July 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/04/138 April 2013 | DIRECTOR APPOINTED MR MARK TOMLINSON |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
24/07/1224 July 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
17/04/1217 April 2012 | REGISTERED OFFICE CHANGED ON 17/04/2012 FROM CHARTER HOUSE 18-20 FINSLEY GATE BURNLEY LANCASHIRE BB11 2HA ENGLAND |
02/03/122 March 2012 | 02/03/12 STATEMENT OF CAPITAL GBP 100 |
02/06/112 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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