- Company Overview for PROFILE BODYWEAR LTD. (03679826)
- Filing history for PROFILE BODYWEAR LTD. (03679826)
- People for PROFILE BODYWEAR LTD. (03679826)
- Charges for PROFILE BODYWEAR LTD. (03679826)
- Insolvency for PROFILE BODYWEAR LTD. (03679826)
- More for PROFILE BODYWEAR LTD. (03679826)
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 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2016 | 2.24B | Administrator's progress report to 1 July 2016 | |
12 Jul 2016 | 2.35B | Notice of move from Administration to Dissolution on 1 July 2016 | |
17 May 2016 | 12.1 | Notice to Registrar of companies in respect of order under section 176A | |
25 Apr 2016 | 2.40B | Notice of appointment of replacement/additional administrator | |
25 Apr 2016 | 2.12B |
Appointment of an administrator
|
|
25 Apr 2016 | 2.39B | Notice of vacation of office by administrator | |
16 Feb 2016 | 2.24B | Administrator's progress report to 19 January 2016 | |
22 Sep 2015 | F2.18 | Notice of deemed approval of proposals | |
22 Sep 2015 | F2.18 | Notice of deemed approval of proposals | |
03 Sep 2015 | 2.17B | Statement of administrator's proposal | |
14 Aug 2015 | AD01 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 2 Rutland Park Sheffield South Yorkshire S10 2PD on 14 August 2015 | |
04 Aug 2015 | 2.12B | Appointment of an administrator | |
11 Mar 2015 | AC92 | Restoration by order of the court | |
29 Aug 2009 | GAZ2 | Final Gazette dissolved following liquidation | |
29 May 2009 | 2.24B | Administrator's progress report to 21 May 2009 | |
29 May 2009 | 2.35B | Notice of move from Administration to Dissolution | |
12 Jan 2009 | 2.24B | Administrator's progress report to 22 November 2008 | |
14 Aug 2008 | 2.17B | Statement of administrator's proposal | |
30 May 2008 | 287 | Registered office changed on 30/05/2008 from unit m brunel road wakefield 41 industrial estate wakefield west yorkshire WF2 0XG | |
30 May 2008 | 2.12B | Appointment of an administrator | |
23 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
18 Dec 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
16 Nov 2007 | 363s | Return made up to 10/11/07; full list of members |