Advanced company searchLink opens in new window

PROLEGAL LIMITED

Company number 04806652

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2023 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2021 COLIQ Deferment of dissolution (voluntary)
07 Jul 2020 COLIQ Deferment of dissolution (voluntary)
14 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 9 October 2019
26 Oct 2018 600 Appointment of a voluntary liquidator
10 Oct 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
21 Sep 2018 AM19 Notice of extension of period of Administration
11 May 2018 AM10 Administrator's progress report
14 Dec 2017 AM10 Administrator's progress report
22 Sep 2017 AM19 Notice of extension of period of Administration
26 May 2017 2.24B Administrator's progress report to 29 March 2017
15 Mar 2017 MR04 Satisfaction of charge 048066520004 in full
09 Dec 2016 F2.18 Notice of deemed approval of proposals
29 Nov 2016 2.17B Statement of administrator's proposal
13 Oct 2016 AD01 Registered office address changed from 40 Bank Street Canary Wharf London E14 5NR to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 13 October 2016
11 Oct 2016 2.12B Appointment of an administrator
13 Jul 2016 TM01 Termination of appointment of Susan Elizabeth Brown as a director on 13 July 2016
13 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
03 Aug 2015 CH01 Director's details changed for Mr Simon Peter Edwards on 14 February 2014
03 Aug 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
03 Aug 2015 CH01 Director's details changed for Mrs Susan Elizabeth Brown on 1 April 2013
21 May 2015 MR01 Registration of charge 048066520004, created on 20 May 2015