Advanced company searchLink opens in new window

PROLINK DISTRIBUTION LIMITED

Company number 03314580

Filter by category

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)
27 May 2018 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jan 2017 4.68 Liquidators' statement of receipts and payments to 15 December 2016
05 Jan 2017 600 Appointment of a voluntary liquidator
05 Jan 2017 4.33 Resignation of a liquidator
29 Nov 2016 4.68 Liquidators' statement of receipts and payments to 3 November 2016
08 Jan 2016 4.68 Liquidators' statement of receipts and payments to 3 November 2015
18 Nov 2015 AD01 Registered office address changed from Elwell Watchorn & Saxton Llp 14 Queensbridge Northampton NN4 7BF to 109 Swan Street Sileby Leicestershire LE12 7NN on 18 November 2015
11 Nov 2014 AD01 Registered office address changed from Hames Partnership Ltd Stables End Court Main Street Market Bosworth, Nuneaton Warwickshire CV13 0JN to Elwell Watchorn & Saxton Llp 14 Queensbridge Northampton NN4 7BF on 11 November 2014
10 Nov 2014 4.20 Statement of affairs with form 4.19
10 Nov 2014 600 Appointment of a voluntary liquidator
10 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-04
25 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
25 Feb 2014 CH01 Director's details changed for Mrs Linda Victoria Holt on 8 February 2013
25 Feb 2014 CH01 Director's details changed for Mr John Harold Holt on 8 February 2013
25 Feb 2014 CH03 Secretary's details changed for Mrs Linda Victoria Holt on 8 February 2013
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Aug 2013 AD01 Registered office address changed from 6 Brindley Road Dodwells Bridge Ind Est Hinckley Leics LE10 3BY on 8 August 2013
21 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
20 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
22 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
20 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
30 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010