- Company Overview for PROMOLD INTERNATIONAL LTD (05156951)
- Filing history for PROMOLD INTERNATIONAL LTD (05156951)
- People for PROMOLD INTERNATIONAL LTD (05156951)
- Charges for PROMOLD INTERNATIONAL LTD (05156951)
- Insolvency for PROMOLD INTERNATIONAL LTD (05156951)
- More for PROMOLD INTERNATIONAL LTD (05156951)
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
|
|
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 |