PRO NET (GB) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Satisfaction of charge 1 in full |
24/09/2424 September 2024 | Liquidators' statement of receipts and payments to 2024-07-19 |
28/09/2328 September 2023 | Liquidators' statement of receipts and payments to 2023-07-19 |
21/02/2321 February 2023 | Appointment of a voluntary liquidator |
06/02/236 February 2023 | Removal of liquidator by court order |
06/02/236 February 2023 | Removal of liquidator by court order |
04/05/224 May 2022 | Confirmation statement made on 2022-04-02 with no updates |
14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/12/1922 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/12/1723 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
13/10/1713 October 2017 | APPOINTMENT TERMINATED, DIRECTOR CAROL ROLLASON |
13/10/1713 October 2017 | CESSATION OF JOHN PERRY ROLLASON AS A PSC |
13/10/1713 October 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROLLASON |
13/10/1713 October 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROLLASON |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CURRSHO FROM 30/04/2017 TO 31/03/2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
20/04/1620 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
16/09/1516 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 065526470002 |
20/05/1520 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PATRICK PERRY / 08/08/2014 |
20/05/1520 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / IAN PATRICK PERRY / 08/08/2014 |
20/05/1520 May 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
20/05/1520 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANN PERRY / 08/08/2014 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
18/05/1418 May 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
21/05/1321 May 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
08/05/128 May 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
05/05/115 May 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
25/08/1025 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/06/1019 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANN PERRY / 02/04/2010 |
19/06/1019 June 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
19/06/1019 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ROLLASON / 02/04/2010 |
30/01/1030 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
18/05/0918 May 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
02/04/082 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 PRO NET (GB) LIMITED
- 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
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