- Company Overview for PROMACH DESIGN & MANUFACTURING LTD (09533911)
- Filing history for PROMACH DESIGN & MANUFACTURING LTD (09533911)
- People for PROMACH DESIGN & MANUFACTURING LTD (09533911)
- More for PROMACH DESIGN & MANUFACTURING LTD (09533911)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2023 | DS01 | Application to strike the company off the register | |
11 Dec 2023 | AA | Total exemption full accounts made up to 23 June 2023 | |
07 Dec 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 23 June 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
18 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
15 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Oct 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
18 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | CH01 | Director's details changed for Derek Michael James Edwards on 8 February 2016 | |
03 Mar 2016 | AD01 | Registered office address changed from 3 Willow Park Upton Lane Stoke Golding Nuneaton Warwickshire CV13 6EU United Kingdom to 17 Willow Park Upton Lane Stoke Golding Nuneaton Warwickshire CV13 6EU on 3 March 2016 | |
14 May 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 March 2016 | |
10 Apr 2015 | CERTNM |
Company name changed promach cnc machining LTD.\certificate issued on 10/04/15
|