Advanced company searchLink opens in new window

PROCHECK FOOD SAFETY LIMITED

Company number 00564051

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)
13 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
27 May 2011 TM01 Termination of appointment of Ian Carlisle as a director
13 Jan 2011 TM02 Termination of appointment of Julia Cavanagh as a secretary
01 Dec 2010 TM01 Termination of appointment of David Wells as a director
01 Dec 2010 AD01 Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on 1 December 2010
02 Nov 2010 CH01 Director's details changed for Mr David Francis Wells on 2 November 2010
03 Sep 2010 TM01 Termination of appointment of Stephen Hill as a director
17 Aug 2010 AA Accounts for a dormant company made up to 31 August 2009
02 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
Statement of capital on 2010-06-02
  • GBP 3
09 Nov 2009 AP03 Appointment of Julia Cavanagh as a secretary
06 Nov 2009 TM02 Termination of appointment of David Wells as a secretary
05 Nov 2009 AP01 Appointment of Mr Ian Carlisle as a director
05 Nov 2009 TM01 Termination of appointment of John Prowse as a director
17 Aug 2009 363a Return made up to 01/06/09; full list of members
20 May 2009 225 Accounting reference date shortened from 31/10/2009 to 31/08/2009
14 May 2009 AA Accounts made up to 31 October 2008
03 Oct 2008 287 Registered office changed on 03/10/2008 from connaught house pynes hill rydon lane exeter EX2 5TZ
29 Aug 2008 AA Accounts made up to 31 October 2007
18 Jun 2008 288a Director appointed john prowse
04 Jun 2008 363a Return made up to 01/06/08; full list of members
04 Jun 2008 288b Appointment Terminated Director alexander sleeth
27 Mar 2008 288c Director and Secretary's Change of Particulars / david wells / 14/03/2008 / HouseName/Number was: , now: ashley farmhouse; Street was: rosewood house, now: ashley; Area was: bakers corner, now: ; Post Town was: neston, now: near box; Region was: wiltshire, now: wilts; Post Code was: SN13 9SY, now: SN13 8AJ
01 Dec 2007 287 Registered office changed on 01/12/07 from: britannia house caerphilly business park caerphilly CF83 3GG
13 Nov 2007 288a New secretary appointed;new director appointed