Advanced company searchLink opens in new window

PROPHILIAN LIMITED

Company number 03676780

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)
22 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jan 2017 AD01 Registered office address changed from Trent House Mere Way Ruddington Nottingham NG11 6JS to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 25 January 2017
23 Jan 2017 4.70 Declaration of solvency
23 Jan 2017 600 Appointment of a voluntary liquidator
23 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-09
16 Jan 2017 MR04 Satisfaction of charge 036767800010 in full
04 Dec 2015 MR04 Satisfaction of charge 036767800009 in full
04 Dec 2015 MR04 Satisfaction of charge 036767800008 in full
03 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 7,660.75
02 Dec 2015 MR01 Registration of charge 036767800010, created on 1 December 2015
10 Jul 2015 AA Full accounts made up to 31 March 2015
04 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 7,660.75
05 Nov 2014 MR01 Registration of charge 036767800009, created on 30 October 2014
08 Sep 2014 AA Full accounts made up to 31 March 2014
15 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share division and consolidation 09/12/2013
18 Mar 2014 AUD Auditor's resignation
17 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 7,660.75
17 Dec 2013 CH01 Director's details changed for Mr Gordon Biggart Cameron on 9 December 2013
16 Dec 2013 AP01 Appointment of Dr Mark Egerton as a director
16 Dec 2013 TM01 Termination of appointment of Roger Burdett as a director
12 Dec 2013 MR01 Registration of charge 036767800008
25 Sep 2013 AA Full accounts made up to 31 March 2013
28 Aug 2013 AD01 Registered office address changed from Newmarket Road Fordham Cambridgeshire CB7 5WW on 28 August 2013
24 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7