PROCTOR ENGINEERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 19/02/2519 February 2025 | Liquidators' statement of receipts and payments to 2024-12-14 |
| 18/02/2418 February 2024 | Liquidators' statement of receipts and payments to 2023-12-14 |
| 20/02/2320 February 2023 | Liquidators' statement of receipts and payments to 2022-12-14 |
| 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 |
| 30/12/2130 December 2021 | Statement of affairs |
| 30/12/2130 December 2021 | Appointment of a voluntary liquidator |
| 30/12/2130 December 2021 | Resolutions |
| 30/12/2130 December 2021 | Resolutions |
| 19/11/2119 November 2021 | Compulsory strike-off action has been suspended |
| 19/11/2119 November 2021 | Compulsory strike-off action has been suspended |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 15/03/2115 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 16/12/2016 December 2020 | DISS40 (DISS40(SOAD)) |
| 15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
| 08/12/208 December 2020 | FIRST GAZETTE |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 29/01/2029 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
| 04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES |
| 28/12/1728 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/10/169 October 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 05/11/155 November 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/10/147 October 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 06/11/136 November 2013 | APPOINTMENT TERMINATED, DIRECTOR RONALD WALLER |
| 06/11/136 November 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
| 21/06/1321 June 2013 | REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 252 SUMMERHOUSE DRIVE WILMINGTON KENT DA2 7PB |
| 21/06/1321 June 2013 | DIRECTOR APPOINTED MR PHILIP JAMES WALLER |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/09/123 September 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
| 06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/10/116 October 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
| 04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD LESLIE WALLER / 20/08/2010 |
| 06/09/106 September 2010 | Annual return made up to 20 August 2010 with full list of shareholders |
| 15/09/0915 September 2009 | CURRSHO FROM 31/08/2010 TO 31/03/2010 |
| 15/09/0915 September 2009 | DIRECTOR APPOINTED RONALD LESLIE WALLER |
| 15/09/0915 September 2009 | SECRETARY APPOINTED RENE MAY WALLER |
| 24/08/0924 August 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
| 20/08/0920 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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