PROOFINGS COATED FABRICS LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Administrator's progress report |
18/03/2518 March 2025 | Notice of extension of period of Administration |
14/10/2414 October 2024 | Administrator's progress report |
23/04/2423 April 2024 | Notice of deemed approval of proposals |
11/04/2411 April 2024 | Statement of administrator's proposal |
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 |
26/03/2426 March 2024 | Appointment of an administrator |
29/02/2429 February 2024 | Appointment of Mr Benjamin Mark Jones as a director on 2024-02-29 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2022-12-31 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-21 with updates |
06/01/236 January 2023 | Change of details for Ms Claire Serafain as a person with significant control on 2022-12-14 |
05/01/235 January 2023 | Termination of appointment of Claire Serafain as a director on 2022-12-14 |
05/01/235 January 2023 | Termination of appointment of Claire Serafain as a secretary on 2022-12-14 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-21 with no updates |
27/01/2227 January 2022 | Total exemption full accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-21 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
05/12/175 December 2017 | REGISTERED OFFICE CHANGED ON 05/12/2017 FROM PROOFINGS MILL HARE HILL ROAD LITTLEBOROUGH OL15 9HE |
25/10/1725 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MARK JONES / 23/08/2017 |
25/10/1725 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONES / 23/08/2017 |
03/10/173 October 2017 | PSC'S CHANGE OF PARTICULARS / MS CLAIRE SERAFAIN / 23/08/2017 |
03/10/173 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE SERAFAIN / 23/08/2017 |
03/10/173 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SERAFAIN / 23/08/2017 |
05/05/175 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/11/1524 November 2015 | Annual return made up to 21 November 2015 with full list of shareholders |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/11/1424 November 2014 | Annual return made up to 21 November 2014 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/12/139 December 2013 | Annual return made up to 21 November 2013 with full list of shareholders |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/12/1221 December 2012 | Annual return made up to 21 November 2012 with full list of shareholders |
03/07/123 July 2012 | CURREXT FROM 30/11/2012 TO 31/12/2012 |
29/11/1129 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/11/1121 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROOFINGS COATED FABRICS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- 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