Advanced company searchLink opens in new window

PROFILE SUPPORT SERVICES LIMITED

Company number 04257344

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)
12 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jun 2016 4.68 Liquidators' statement of receipts and payments to 15 April 2016
24 Jun 2015 4.68 Liquidators' statement of receipts and payments to 15 April 2015
25 Jun 2014 4.68 Liquidators' statement of receipts and payments to 15 April 2014
19 Jun 2013 4.68 Liquidators' statement of receipts and payments to 15 April 2013
08 Apr 2013 AD01 Registered office address changed from 4 Horsley House Red Lion Lane London SE18 4JG United Kingdom on 8 April 2013
23 Apr 2012 4.20 Statement of affairs with form 4.19
23 Apr 2012 600 Appointment of a voluntary liquidator
23 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Mar 2012 TM01 Termination of appointment of Jemini Tarling as a director
01 Nov 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
Statement of capital on 2011-11-01
  • GBP 2
21 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
01 Oct 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
01 Oct 2010 CH01 Director's details changed for Jeremy David Tarling on 23 July 2010
01 Oct 2010 CH01 Director's details changed for Jemini Faye Tarling on 23 July 2010
01 Oct 2010 AD01 Registered office address changed from Suite 1 Alban House 22a the Common Hatfield Herts AL10 0ND on 1 October 2010
26 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
16 Nov 2009 AP03 Appointment of Mr Jeremy David Tarling as a secretary
16 Nov 2009 TM01 Termination of appointment of David Ordish as a director
16 Nov 2009 TM02 Termination of appointment of David Ordish as a secretary
10 Aug 2009 363a Return made up to 23/07/09; full list of members
03 Jun 2009 AA Total exemption small company accounts made up to 30 June 2008
27 Aug 2008 363a Return made up to 23/07/08; full list of members
14 Aug 2008 395 Particulars of a mortgage or charge / charge no: 2