PROPELLER BRANDCOMMS LTD
Company Documents
Date | Description |
---|---|
09/04/249 April 2024 | Final Gazette dissolved via voluntary strike-off |
09/04/249 April 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
12/01/2412 January 2024 | Application to strike the company off the register |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-16 with updates |
19/07/2319 July 2023 | Previous accounting period extended from 2023-01-31 to 2023-06-30 |
19/07/2319 July 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-16 with updates |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with updates |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/07/2031 July 2020 | REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 27 HARDMANS BUSINESS CENTRE RAWTENSTALL LANCS BB4 6HH |
13/05/2013 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
20/05/1920 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
19/04/1819 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNI WADDINGTON |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JEFFREY WADDINGTON |
25/07/1725 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
20/07/1720 July 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/07/1710 July 2017 | 04/07/17 STATEMENT OF CAPITAL GBP 200 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/01/1622 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JEFFREY WADDINGTON / 22/01/2016 |
16/12/1516 December 2015 | Annual return made up to 16 December 2015 with full list of shareholders |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
16/12/1416 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
21/02/1421 February 2014 | CURREXT FROM 31/12/2014 TO 31/01/2015 |
16/12/1316 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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