PROLINE ELECTRICAL SERVICES LIMITED

Jones Lowndes Dwyer Llp 4 The Stables Jones Lowndes Dwyer Llp 4 The Stables, Manchester, M20 5PG
StatusDISSOLVED
Company No.03469184
CategoryPrivate Limited Company
Incorporated21 Nov 1997
Age26 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution17 Dec 2010
Years13 years, 6 months, 16 days

SUMMARY

PROLINE ELECTRICAL SERVICES LIMITED is an dissolved private limited company with number 03469184. It was incorporated 26 years, 7 months, 11 days ago, on 21 November 1997 and it was dissolved 13 years, 6 months, 16 days ago, on 17 December 2010. The company address is Jones Lowndes Dwyer Llp 4 The Stables Jones Lowndes Dwyer Llp 4 The Stables, Manchester, M20 5PG.



Company Fillings

Gazette dissolved liquidation

Date: 17 Dec 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Aug 2010

Action Date: 15 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-07-15

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 23 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 06/07/2009 from unit 4A moor park industrial estate off kincraig road bispham blackpool lancashire FY2 0HF

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 09/01/2009 from 3 mere court chester road mere knutsford cheshire WA16 6LQ

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 24/12/2008 from office suite 2 J2 business park bridgehall lane bury lancashire BL9 7NY

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed joanna louise bartlett

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary darren cox

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director christopher driver

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed darren lester cox

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 22/07/2008 from unit 4A moor park industrial estate off kincraig road bispham blackpool lancashire FY2 0HF

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed darren cox

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 26 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary linda duffy

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director antony duffy

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed guy jeremy peregrine bartlett

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed christopher john driver

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/01/07--------- £ si 10@1=10 £ ic 1000/1010

Documents

View document PDF

Resolution

Date: 13 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Capital

Type: 123

Description: £ nc 1000/1100 31/01/07

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 19/06/06 from: 10 carleton way carleton lancashire FY6 7LS

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 May 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 24 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/98; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 1998

Category: Capital

Type: 88(2)R

Description: Ad 26/03/98--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 17 Mar 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/98 to 28/02/99

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 21 Nov 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREEN LINE DEVELOPERS LTD

134 KYNASTON AVENUE,THORNTON HEATH,CR7 7BW

Number:11257163
Status:ACTIVE
Category:Private Limited Company

HASTINGS DIRECT ACCIDENT MANAGEMENT LIMITED

CONQUEST HOUSE,BEXHILL ON SEA,TN39 3LW

Number:04110673
Status:ACTIVE
Category:Private Limited Company

HPW HOMES LTD

168 CHURCH ROAD,HOVE,BN3 2DL

Number:06967614
Status:ACTIVE
Category:Private Limited Company

M & R CROWDER LIMITED

2 THE HOLT,PURLEY ON THAMES,RG8 8HZ

Number:11851841
Status:ACTIVE
Category:Private Limited Company

METHODLINE LIMITED

13 EMBER FARM WAY,SURREY,KT8 0BH

Number:03525284
Status:ACTIVE
Category:Private Limited Company

SYZYGY FINANCIAL CONSULTING LTD

GLOBE HOUSE, ECLIPSE PARK,MAIDSTONE,ME14 3EN

Number:06187150
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source