Advanced company searchLink opens in new window

PROLIFIC SUPPORT SERVICES LTD

Company number 07377341

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)
02 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 19 May 2017
01 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-20
01 Jul 2016 600 Appointment of a voluntary liquidator
13 Jun 2016 AD01 Registered office address changed from C/O Temporal Lennon & Company Limited Suite 1a Realtex House Leeds Road Rawdon Leeds West Yorkshire LS19 6AX to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 13 June 2016
08 Jun 2016 4.20 Statement of affairs with form 4.19
08 Jun 2016 600 Appointment of a voluntary liquidator
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
21 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 6
26 Aug 2015 AD01 Registered office address changed from 28 Bradford Road Stanningley Pudsey West Yorkshire LS28 6DD to C/O Temporal Lennon & Company Limited Suite 1a Realtex House Leeds Road Rawdon Leeds West Yorkshire LS19 6AX on 26 August 2015
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
15 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
08 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 6
08 Oct 2013 TM01 Termination of appointment of Christopher Mcbride as a director
25 Apr 2013 AD01 Registered office address changed from 81a Town Street Armley Leeds West Yorkshire LS12 3HD United Kingdom on 25 April 2013
10 Apr 2013 AA Total exemption small company accounts made up to 28 February 2013
01 Mar 2013 AA01 Previous accounting period extended from 30 September 2012 to 28 February 2013
01 Feb 2013 TM01 Termination of appointment of Lee Chandler as a director
22 Jan 2013 AP01 Appointment of Mr Lee Chandler as a director
22 Jan 2013 AP01 Appointment of Mr Chris Mcbride as a director
10 Jan 2013 SH01 Statement of capital following an allotment of shares on 10 January 2013
  • GBP 6
19 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders