PROLIFT HANDLING LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 Application to strike the company off the register

View Document

24/02/2524 February 2025 Previous accounting period extended from 2024-12-31 to 2025-01-15

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2025-01-15

View Document

15/01/2515 January 2025 Annual accounts for year ending 15 Jan 2025

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Second filing of Confirmation Statement dated 2023-09-17

View Document

30/11/2330 November 2023 Notification of Pewag Uk Limited as a person with significant control on 2023-05-31

View Document

30/11/2330 November 2023 Cessation of David John Mcelhinney as a person with significant control on 2019-09-18

View Document

30/11/2330 November 2023 Cessation of Darragh Hickey as a person with significant control on 2019-09-18

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

18/06/2118 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

30/10/2030 October 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN MCELHINNEY / 18/09/2019

View Document

28/10/2028 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN MCELHINNEY

View Document

28/10/2028 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRAGH HICKEY

View Document

28/10/2028 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/10/2020

View Document

30/09/2030 September 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM LUMANERI HOUSE BLYTHE GATE BLYTHE VALLEY PARK SOLIHULL B90 8AH UNITED KINGDOM

View Document

18/09/1918 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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