PROPER DINGS LIMITED

Company Documents

DateDescription
17/04/2417 April 2024 Final Gazette dissolved following liquidation

View Document

17/04/2417 April 2024 Final Gazette dissolved following liquidation

View Document

17/01/2417 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Resolutions

View Document

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

View Document

08/12/228 December 2022 Statement of affairs

View Document

08/12/228 December 2022 Appointment of a voluntary liquidator

View Document

19/05/2219 May 2022 Appointment of Mr Stuart Douglass as a director on 2022-05-19

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-03 with updates

View Document

06/12/216 December 2021 Appointment of Mr Thomas Patrick Joseph Cook as a director on 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Change of details for Mr James Shires as a person with significant control on 2021-10-08

View Document

26/10/2126 October 2021 Termination of appointment of Stuart Douglass as a director on 2021-10-26

View Document

13/10/2113 October 2021 Termination of appointment of Stuart Thomas Setterfield as a director on 2021-10-08

View Document

04/11/204 November 2020 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