PROLINE COMPONENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Statement of affairs |
| 30/10/2530 October 2025 New | Registered office address changed from Unit 4 Belfield Court Belfield Street Ilkeston Derbyshire DE7 8DU to Bridgestones, 2 Cromwell Court Oldham OL1 1ET on 2025-10-30 |
| 30/10/2530 October 2025 New | Appointment of a voluntary liquidator |
| 30/10/2530 October 2025 New | Resolutions |
| 30/10/2530 October 2025 New | Notice to Registrar of Companies of Notice of disclaimer |
| 11/06/2511 June 2025 | Amended total exemption full accounts made up to 2024-04-30 |
| 31/10/2431 October 2024 | Confirmation statement made on 2024-10-31 with updates |
| 31/10/2431 October 2024 | Cessation of Lesley Norman as a person with significant control on 2024-05-31 |
| 31/10/2431 October 2024 | Cessation of Steven Paul Turner as a person with significant control on 2024-05-31 |
| 31/10/2431 October 2024 | Notification of Proline Components Holdings Limited as a person with significant control on 2024-05-31 |
| 25/10/2425 October 2024 | Total exemption full accounts made up to 2024-04-30 |
| 28/06/2428 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 20/09/2320 September 2023 | Total exemption full accounts made up to 2023-04-30 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-06-20 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 19/01/2219 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 09/08/219 August 2021 | Confirmation statement made on 2021-06-20 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 09/09/209 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 14/07/1914 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
| 24/01/1824 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN TURNER |
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
| 29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY NORMAN |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TURNER / 01/10/2015 |
| 01/06/161 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 10/07/1510 July 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 16/06/1416 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 28/11/1328 November 2013 | 01/11/13 STATEMENT OF CAPITAL GBP 60 |
| 25/09/1325 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 25/06/1325 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 17/01/1317 January 2013 | SECRETARY APPOINTED MISS LESLEY NORMAN |
| 07/06/127 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
| 07/06/127 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TURNER / 07/06/2012 |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 12/03/1212 March 2012 | REGISTERED OFFICE CHANGED ON 12/03/2012 FROM WHITBY COURT ABBEY ROAD SHEPLEY HUDDERSFIELD HD8 8ER ENGLAND |
| 18/10/1118 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 06/06/116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ADAMS |
| 06/06/116 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
| 28/10/1028 October 2010 | REGISTERED OFFICE CHANGED ON 28/10/2010 FROM STEAD ROBINSON LTD ABBEY ROAD SHEPLEY HUDDERSFIELD HD8 8ER ENGLAND |
| 27/10/1027 October 2010 | REGISTERED OFFICE CHANGED ON 27/10/2010 FROM WHITBY COURT ABBEY ROAD SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8ER |
| 22/10/1022 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 05/07/105 July 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
| 05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TURNER / 25/05/2010 |
| 29/04/1029 April 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 28/04/1028 April 2010 | APPOINTMENT TERMINATED, SECRETARY HOWARD ADAMS |
| 26/05/0926 May 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
| 27/02/0927 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 14/01/0914 January 2009 | DIRECTOR APPOINTED STEVEN TURNER |
| 28/05/0828 May 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
| 28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
| 11/10/0711 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 11/10/0711 October 2007 | SECRETARY RESIGNED |
| 11/10/0711 October 2007 | NEW SECRETARY APPOINTED |
| 29/08/0729 August 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
| 29/06/0729 June 2007 | DIRECTOR RESIGNED |
| 29/06/0729 June 2007 | REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 100 MORLEY LANE STANLEY ILKESTON DERBYSHIRE DE7 6EZ |
| 05/07/065 July 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
| 03/03/063 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
| 09/02/069 February 2006 | NEW DIRECTOR APPOINTED |
| 19/09/0519 September 2005 | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
| 22/06/0422 June 2004 | NEW SECRETARY APPOINTED |
| 22/06/0422 June 2004 | NEW DIRECTOR APPOINTED |
| 08/06/048 June 2004 | SECRETARY RESIGNED |
| 08/06/048 June 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05 |
| 08/06/048 June 2004 | DIRECTOR RESIGNED |
| 25/05/0425 May 2004 | 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 PROLINE COMPONENTS LIMITED
- Who controls this 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