Advanced company searchLink opens in new window

PROMOLD INTERNATIONAL LTD

Company number 05156951

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)
21 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Sep 2021 600 Appointment of a voluntary liquidator
04 Sep 2021 LIQ10 Removal of liquidator by court order
08 Apr 2021 AD01 Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 8 April 2021
23 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 30 October 2020
16 Dec 2020 OC S1096 Court Order to Rectify
27 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 30 October 2019
28 Nov 2018 ANNOTATION Rectified The notice of establishment of creditors or liquidation committee was removed from the public register on 16/12/2020 pursuant to order of court.
23 Nov 2018 AD01 Registered office address changed from First Floor, Unit 4, Element Court Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 23 November 2018
18 Nov 2018 LIQ02 Statement of affairs
18 Nov 2018 600 Appointment of a voluntary liquidator
18 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-31
28 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
16 Apr 2018 AA Accounts for a small company made up to 31 December 2017
11 Dec 2017 AP01 Appointment of Mr Nicholas Michael Barry as a director on 11 December 2017
05 Sep 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
27 Jul 2017 TM02 Termination of appointment of Leigh Butler as a secretary on 27 July 2017
12 Apr 2017 AA Accounts for a small company made up to 31 December 2016
14 Dec 2016 AD01 Registered office address changed from First Floor, Unit 4, Element Court Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England to First Floor, Unit 4, Element Court Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ on 14 December 2016
13 Dec 2016 CH01 Director's details changed for Mr Neil Eric Charles Martin on 12 December 2016
12 Dec 2016 AD01 Registered office address changed from 55 st Pauls Square Birmingham West Midlands B3 1QS to First Floor, Unit 4, Element Court Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ on 12 December 2016
06 Dec 2016 MR01 Registration of charge 051569510001, created on 30 November 2016
19 Sep 2016 AA Full accounts made up to 31 December 2015
25 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates