- Company Overview for PROLIFIC SUPPORT SERVICES LTD (07377341)
- Filing history for PROLIFIC SUPPORT SERVICES LTD (07377341)
- People for PROLIFIC SUPPORT SERVICES LTD (07377341)
- Insolvency for PROLIFIC SUPPORT SERVICES LTD (07377341)
- More for PROLIFIC SUPPORT SERVICES LTD (07377341)
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
|
|
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
|
|
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
|
|
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
|
|
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 |