Advanced company searchLink opens in new window

PROSEAL HOLDINGS LIMITED

Company number 06571736

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2022 DS01 Application to strike the company off the register
29 Dec 2021 AP01 Appointment of Mr Noah Popp as a director on 1 December 2021
29 Dec 2021 TM01 Termination of appointment of Geralyn Marie Fallon as a director on 17 September 2021
20 Oct 2021 AA Accounts for a small company made up to 31 December 2020
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
12 Mar 2021 AA Accounts for a small company made up to 31 December 2019
14 Aug 2020 AD01 Registered office address changed from C/O Geldards Llp Capital Quarter No. 4 Tyndall Street Cardiff CF10 4BQ Wales to C/O Geldards Llp Capital Quarter No. 4 Tyndall Street Cardiff Caerdydd CF10 4BZ on 14 August 2020
13 Aug 2020 AD01 Registered office address changed from C/O Geldards Llp Dumfries House Dumfries Place Cardiff CF10 3ZF Wales to C/O Geldards Llp Capital Quarter No. 4 Tyndall Street Cardiff CF10 4BQ on 13 August 2020
27 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
01 Nov 2019 AA Accounts for a small company made up to 31 January 2019
03 Jun 2019 AP01 Appointment of Carlos Fernandez as a director on 31 May 2019
03 Jun 2019 AD01 Registered office address changed from Unit B Adlington Industrial Estate Adlington Cheshire SK10 4NL to C/O Geldards Llp Dumfries House Dumfries Place Cardiff CF10 3ZF on 3 June 2019
03 Jun 2019 AA01 Current accounting period shortened from 30 January 2020 to 31 December 2019
03 Jun 2019 TM01 Termination of appointment of Robert Julian Hargreaves as a director on 31 May 2019
03 Jun 2019 TM02 Termination of appointment of Kay Hargreaves as a secretary on 31 May 2019
03 Jun 2019 TM01 Termination of appointment of Stephen Mark Malone as a director on 31 May 2019
03 Jun 2019 AP01 Appointment of Gregory Packard as a director on 31 May 2019
03 Jun 2019 AP01 Appointment of Geralyn Marie Fallon as a director on 31 May 2019
14 May 2019 RP04PSC07 Second filing for the cessation of Stephen Mark Malone as a person with significant control
14 May 2019 RP04PSC07 Second filing for the cessation of Robert Julian Hargreaves as a person with significant control
14 May 2019 RP04PSC02 Second filing for the notification of Proseal Uk Limited as a person with significant control
26 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
10 Apr 2019 PSC07 Cessation of Stephen Mark Malone as a person with significant control on 10 April 2019
  • ANNOTATION Clarification a second filed PSC07 was registered on 14/05/2019.