- Company Overview for PROFILE WEB LIMITED (07545839)
- Filing history for PROFILE WEB LIMITED (07545839)
- People for PROFILE WEB LIMITED (07545839)
- Insolvency for PROFILE WEB LIMITED (07545839)
- More for PROFILE WEB LIMITED (07545839)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Mar 2018 | CH01 | Director's details changed for Mr Gareth Mcdonnell on 21 March 2018 | |
23 Mar 2018 | PSC04 | Change of details for Mr Gareth Mcdonnell as a person with significant control on 21 March 2018 | |
26 Jan 2018 | CH01 | Director's details changed for Mr James Scott Russell on 6 April 2016 | |
07 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2017 | AD01 | Registered office address changed from 1 Pickering Street Armley Leeds LS12 2QG to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 23 October 2017 | |
23 Oct 2017 | LIQ02 | Statement of affairs | |
23 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2017 | RP04AR01 | Second filing of the annual return made up to 29 February 2016 | |
26 Jul 2017 | RP04AR01 | Second filing of the annual return made up to 28 February 2015 | |
26 Jul 2017 | RP04AR01 | Second filing of the annual return made up to 28 February 2014 | |
26 Jul 2017 | RP04AR01 | Second filing of the annual return made up to 28 February 2013 | |
26 Jul 2017 | RP04AR01 | Second filing of the annual return made up to 28 February 2012 | |
21 Apr 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
12 Mar 2014 | CH01 | Director's details changed for Mr James Scott Russell on 3 January 2014 | |
12 Mar 2014 | CH01 | Director's details changed for Mr Gareth Mcdonnell on 3 January 2014 | |
12 Mar 2014 | CH01 | Director's details changed for Mr Paul Thomas Birkinshaw on 3 January 2014 | |
11 Sep 2013 | AD01 | Registered office address changed from , Unit a2 Wyther Lane Industrial Estate, Wyther Lane Kirkstall, Leeds, West Yorkshire, LS5 3AP, United Kingdom on 11 September 2013 |