PROSEAL NORTH WEST LTD

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Micro company accounts made up to 2023-04-30

View Document

22/10/2422 October 2024 Change of details for Mr Gavin Wilson as a person with significant control on 2024-05-28

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

10/05/2410 May 2024 Registered office address changed from 16 King Street Cross Heath Newcastle Under Lyme ST5 9HQ to 7 st. Clair Street Stoke-on-Trent ST3 4PD on 2024-05-10

View Document

10/05/2410 May 2024 Notification of Gavin Wilson as a person with significant control on 2024-05-10

View Document

10/05/2410 May 2024 Cessation of Mac Joseph Bloor as a person with significant control on 2024-05-10

View Document

10/05/2410 May 2024 Termination of appointment of Mac Joseph Bloor as a director on 2024-05-10

View Document

10/05/2410 May 2024 Appointment of Mr Gavin Wilson as a director on 2024-05-10

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 Micro company accounts made up to 2022-04-30

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

25/07/2325 July 2023 Registered office address changed from Booths Park Chelford Road Knutsford WA16 8GS England to 16 King Street Cross Heath Newcastle Under Lyme ST5 9HQ on 2023-07-25

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2126 April 2021 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