PROFORM LASER SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Liquidators' statement of receipts and payments to 2024-08-09 |
24/08/2324 August 2023 | Registered office address changed from Lbw Chartered Accountants Enterprise House, the Courtyard Old Court House Road Wirral Merseyside CH62 4UE England to Office 2, Lythgoe House Manchester Road Bolton BL3 2NZ on 2023-08-24 |
23/08/2323 August 2023 | Statement of affairs |
23/08/2323 August 2023 | Resolutions |
23/08/2323 August 2023 | Resolutions |
23/08/2323 August 2023 | Appointment of a voluntary liquidator |
08/08/238 August 2023 | Satisfaction of charge 099585500001 in full |
07/07/237 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
06/06/236 June 2023 | Registration of charge 099585500002, created on 2023-05-26 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with updates |
22/06/2122 June 2021 | Cessation of Ian James Hazlehurst as a person with significant control on 2021-06-03 |
21/05/2121 May 2021 | DISS40 (DISS40(SOAD)) |
20/05/2120 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
20/05/2120 May 2021 | 28/02/20 TOTAL EXEMPTION FULL |
11/05/2111 May 2021 | FIRST GAZETTE |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
06/04/206 April 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGHES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
04/02/204 February 2020 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
26/11/1926 November 2019 | DIRECTOR APPOINTED MR RICHARD LAWRENCE HUGHES |
12/11/1912 November 2019 | DIRECTOR APPOINTED MISS LAURA MICHELLE MARIKA CANNER |
12/11/1912 November 2019 | DIRECTOR APPOINTED MR PAUL THOMAS HUGHES |
12/11/1912 November 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL CASHIN |
26/06/1926 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN HAZLEHURST |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
05/11/185 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | DIRECTOR APPOINTED MR PAUL CASHIN |
03/04/183 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 099585500001 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
19/10/1719 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | ADOPT ARTICLES 03/07/2017 |
26/09/1726 September 2017 | PREVEXT FROM 31/01/2017 TO 28/02/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
27/01/1627 January 2016 | COMPANY NAME CHANGED LASERFAB UK LIMITED CERTIFICATE ISSUED ON 27/01/16 |
19/01/1619 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROFORM LASER SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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