PROFILE SHOPFITTING LTD

Company Documents

DateDescription
16/09/1816 September 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

05/07/185 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/06/1819 June 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM
THE CONIFERS STONE LANE
LYDIARD MILLICENT
SWINDON
WILTSHIRE
SN5 3LD

View Document

13/06/1813 June 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/04/1815 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

05/07/165 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL ALLEN / 01/06/2014

View Document

29/03/1629 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 01/01/16 STATEMENT OF CAPITAL GBP 7

View Document

05/06/155 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

17/06/1417 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 01/06/14 STATEMENT OF CAPITAL GBP 6

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR JOHN PAUL ALLEN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 COMPANY NAME CHANGED DAVE HAYDON LTD
CERTIFICATE ISSUED ON 20/02/14

View Document

20/02/1420 February 2014 20/02/14 STATEMENT OF CAPITAL GBP 2

View Document

15/10/1315 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

20/03/1220 March 2012 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