Advanced company searchLink opens in new window

PROFILES PR LIMITED

Company number 05312948

Filter by category

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)
26 May 2014 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2014 4.72 Return of final meeting in a creditors' voluntary winding up
18 Oct 2013 4.68 Liquidators' statement of receipts and payments to 29 September 2013
25 May 2013 4.68 Liquidators' statement of receipts and payments to 29 March 2013
16 Oct 2012 4.68 Liquidators' statement of receipts and payments to 29 September 2012
26 Apr 2012 4.68 Liquidators' statement of receipts and payments to 29 March 2012
24 Oct 2011 4.68 Liquidators' statement of receipts and payments to 29 September 2011
04 May 2011 4.68 Liquidators' statement of receipts and payments to 29 March 2011
27 Oct 2010 4.68 Liquidators' statement of receipts and payments to 29 September 2010
19 Apr 2010 4.68 Liquidators' statement of receipts and payments to 29 March 2010
20 Apr 2009 287 Registered office changed on 20/04/2009 from 10-14 accommodation road london NW11 8ED
09 Apr 2009 4.20 Statement of affairs with form 4.19
09 Apr 2009 600 Appointment of a voluntary liquidator
09 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Jan 2009 AA Total exemption small company accounts made up to 31 December 2007
07 May 2008 363s Return made up to 14/12/07; full list of members
  • 363(287) ‐ Registered office changed on 07/05/08
30 Dec 2007 363s Return made up to 14/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Nov 2007 AA Accounts for a dormant company made up to 31 December 2006
19 Oct 2006 AA Accounts for a dormant company made up to 31 December 2005
17 Mar 2006 363s Return made up to 14/12/05; full list of members
14 Dec 2005 288b Director resigned
02 Dec 2005 288a New director appointed
02 Dec 2005 88(2)R Ad 14/12/04--------- £ si 99@1=99 £ ic 1/100
06 Jun 2005 287 Registered office changed on 06/06/05 from: finance house 77 queens road buckhurst hill essex IG9 5BW
10 Feb 2005 287 Registered office changed on 10/02/05 from: 47-49 green lane northwood middlesex HA6 3AE