Advanced company searchLink opens in new window

PRODIAL LTD

Company number 09300430

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)
06 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 9 November 2018
19 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 9 November 2017
20 Jan 2017 4.68 Liquidators' statement of receipts and payments to 9 November 2016
20 Nov 2015 600 Appointment of a voluntary liquidator
20 Nov 2015 4.20 Statement of affairs with form 4.19
20 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
30 Oct 2015 AD01 Registered office address changed from 4 Moonhill Place Burgess Hill Road Ansty Haywards Heath West Sussex RH17 5AH England to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 30 October 2015
19 Oct 2015 AD01 Registered office address changed from 7 Wilton Close Partridge Green Horsham West Sussex RH13 8RX England to 4 Moonhill Place Burgess Hill Road Ansty Haywards Heath West Sussex RH17 5AH on 19 October 2015
24 Jul 2015 TM01 Termination of appointment of Louis Kidd as a director on 23 July 2015
24 Jul 2015 AP01 Appointment of Mr Philip Carrington as a director on 23 July 2015
24 Jul 2015 AD01 Registered office address changed from 11 Catherine Vale Brighton BN2 6TZ United Kingdom to 7 Wilton Close Partridge Green Horsham West Sussex RH13 8RX on 24 July 2015
15 Jun 2015 AA01 Current accounting period extended from 30 November 2015 to 30 April 2016
07 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-07
  • GBP 100