PROOFINGS COATED FABRICS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Administrator's progress report

View Document

18/03/2518 March 2025 Notice of extension of period of Administration

View Document

14/10/2414 October 2024 Administrator's progress report

View Document

23/04/2423 April 2024 Notice of deemed approval of proposals

View Document

11/04/2411 April 2024 Statement of administrator's proposal

View Document

26/03/2426 March 2024 Registered office address changed from Ogden Mill Ogden Lane Newhey Rochdale OL16 3TQ England to Riverside House Irwell Street Manchester M3 5EN on 2024-03-26

View Document

26/03/2426 March 2024 Appointment of an administrator

View Document

29/02/2429 February 2024 Appointment of Mr Benjamin Mark Jones as a director on 2024-02-29

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

06/01/236 January 2023 Change of details for Ms Claire Serafain as a person with significant control on 2022-12-14

View Document

05/01/235 January 2023 Termination of appointment of Claire Serafain as a director on 2022-12-14

View Document

05/01/235 January 2023 Termination of appointment of Claire Serafain as a secretary on 2022-12-14

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

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

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM PROOFINGS MILL HARE HILL ROAD LITTLEBOROUGH OL15 9HE

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARK JONES / 23/08/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONES / 23/08/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MS CLAIRE SERAFAIN / 23/08/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE SERAFAIN / 23/08/2017

View Document

03/10/173 October 2017 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SERAFAIN / 23/08/2017

View Document

05/05/175 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/11/1524 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/11/1424 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/12/139 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/12/1221 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

03/07/123 July 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

29/11/1129 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/11/1121 November 2011 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