PROCTOR ENGINEERING LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Liquidators' statement of receipts and payments to 2024-12-14

View Document

18/02/2418 February 2024 Liquidators' statement of receipts and payments to 2023-12-14

View Document

20/02/2320 February 2023 Liquidators' statement of receipts and payments to 2022-12-14

View Document

30/12/2130 December 2021 Registered office address changed from 132 Summerhouse Drive Bexley Kent DA5 2EG to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2021-12-30

View Document

30/12/2130 December 2021 Statement of affairs

View Document

30/12/2130 December 2021 Appointment of a voluntary liquidator

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

19/11/2119 November 2021 Compulsory strike-off action has been suspended

View Document

19/11/2119 November 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

15/03/2115 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

16/12/2016 December 2020 DISS40 (DISS40(SOAD))

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD WALLER

View Document

06/11/136 November 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 252 SUMMERHOUSE DRIVE WILMINGTON KENT DA2 7PB

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR PHILIP JAMES WALLER

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/09/123 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD LESLIE WALLER / 20/08/2010

View Document

06/09/106 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

15/09/0915 September 2009 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED RONALD LESLIE WALLER

View Document

15/09/0915 September 2009 SECRETARY APPOINTED RENE MAY WALLER

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

20/08/0920 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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