PROCOMP CUMBRIA LTD

Company Documents

DateDescription
19/10/2319 October 2023 Final Gazette dissolved following liquidation

View Document

19/10/2319 October 2023 Final Gazette dissolved following liquidation

View Document

19/07/2319 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

06/04/236 April 2023 Liquidators' statement of receipts and payments to 2023-02-14

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

24/02/2224 February 2022 Statement of affairs

View Document

24/02/2224 February 2022 Appointment of a voluntary liquidator

View Document

24/02/2224 February 2022 Registered office address changed from Griffin Suite T1 /T1A 3rd Floor the Adelphi Mill Grimshaw Lane Bollington Macclesfield SK10 5JB England to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 2022-02-24

View Document

04/03/214 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 63 WELLINGTON ROAD BOLLINGTON MACCLESFIELD SK10 5JH ENGLAND

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 11 DEVONSHIRE STREET PENRITH CUMBRIA CA11 7SR ENGLAND

View Document

27/02/2027 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PREVEXT FROM 31/03/2019 TO 30/04/2019

View Document

02/05/192 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JACEK JAROSLAW SZYMANIEWSKI / 01/05/2019

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KISS / 30/11/2018

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM ALSAKA BUILDING ULLSWATER ROAD PENRITH CA11 7EH UNITED KINGDOM

View Document

23/05/1723 May 2017 SECRETARY APPOINTED MR JACEK JAROSLAW SZYMANIEWSKI

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR JACEK SZYMANIEWSKI

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR PETER KISS

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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