PROPER DINGS LIMITED
Company Documents
Date | Description |
---|---|
17/04/2417 April 2024 | Final Gazette dissolved following liquidation |
17/04/2417 April 2024 | Final Gazette dissolved following liquidation |
17/01/2417 January 2024 | Return of final meeting in a creditors' voluntary winding up |
19/12/2219 December 2022 | Resolutions |
19/12/2219 December 2022 | Resolutions |
08/12/228 December 2022 | Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN United Kingdom to Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2022-12-08 |
08/12/228 December 2022 | Statement of affairs |
08/12/228 December 2022 | Appointment of a voluntary liquidator |
19/05/2219 May 2022 | Appointment of Mr Stuart Douglass as a director on 2022-05-19 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-03 with updates |
06/12/216 December 2021 | Appointment of Mr Thomas Patrick Joseph Cook as a director on 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
15/11/2115 November 2021 | Change of details for Mr James Shires as a person with significant control on 2021-10-08 |
26/10/2126 October 2021 | Termination of appointment of Stuart Douglass as a director on 2021-10-26 |
13/10/2113 October 2021 | Termination of appointment of Stuart Thomas Setterfield as a director on 2021-10-08 |
04/11/204 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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