PROLINE ELECTRICAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03469184 |
Category | Private Limited Company |
Incorporated | 21 Nov 1997 |
Age | 26 years, 7 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 17 Dec 2010 |
Years | 13 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
Liquidation voluntary creditors return of final meeting
Date: 17 Sep 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 23 Jul 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
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
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
Legacy
Date: 24 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed joanna louise bartlett
Documents
Legacy
Date: 24 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary darren cox
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director christopher driver
Documents
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
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed darren lester cox
Documents
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
Legacy
Date: 10 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed darren cox
Documents
Legacy
Date: 01 Jul 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 26 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary linda duffy
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director antony duffy
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed guy jeremy peregrine bartlett
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed christopher john driver
Documents
Legacy
Date: 25 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/07; full list of members
Documents
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
Legacy
Date: 29 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/01/07--------- £ si 10@1=10 £ ic 1000/1010
Documents
Resolution
Date: 13 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Mar 2007
Category: Capital
Type: 123
Description: £ nc 1000/1100 31/01/07
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/06; full list of members
Documents
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
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
Legacy
Date: 07 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/05; full list of members
Documents
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
Legacy
Date: 11 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/04; full list of members
Documents
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
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/03; full list of members
Documents
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
Legacy
Date: 28 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/02; full list of members
Documents
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
Legacy
Date: 10 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/01; full list of members
Documents
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
Legacy
Date: 27 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/00; full list of members
Documents
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
Legacy
Date: 24 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/99; full list of members
Documents
Legacy
Date: 24 Jan 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
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
Legacy
Date: 23 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/98; full list of members
Documents
Legacy
Date: 31 Mar 1998
Category: Capital
Type: 88(2)R
Description: Ad 26/03/98--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 17 Mar 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/98 to 28/02/99
Documents
Legacy
Date: 27 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
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 |
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 06967614 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE HOLT,PURLEY ON THAMES,RG8 8HZ
Number: | 11851841 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |