PROLIFT HANDLING LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | Application to strike the company off the register |
24/02/2524 February 2025 | Previous accounting period extended from 2024-12-31 to 2025-01-15 |
24/02/2524 February 2025 | Total exemption full accounts made up to 2025-01-15 |
15/01/2515 January 2025 | Annual accounts for year ending 15 Jan 2025 |
19/02/2419 February 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/12/236 December 2023 | Second filing of Confirmation Statement dated 2023-09-17 |
30/11/2330 November 2023 | Notification of Pewag Uk Limited as a person with significant control on 2023-05-31 |
30/11/2330 November 2023 | Cessation of David John Mcelhinney as a person with significant control on 2019-09-18 |
30/11/2330 November 2023 | Cessation of Darragh Hickey as a person with significant control on 2019-09-18 |
25/10/2325 October 2023 | Confirmation statement made on 2023-09-17 with no updates |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-09-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/11/211 November 2021 | Confirmation statement made on 2021-09-17 with no updates |
18/06/2118 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/11/2019 November 2020 | CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES |
30/10/2030 October 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN MCELHINNEY / 18/09/2019 |
28/10/2028 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN MCELHINNEY |
28/10/2028 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRAGH HICKEY |
28/10/2028 October 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/10/2020 |
30/09/2030 September 2020 | CURREXT FROM 30/09/2020 TO 31/12/2020 |
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 |
18/09/1918 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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