Advanced company searchLink opens in new window

PROFILE WEB LIMITED

Company number 07545839

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-06
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 16/08/2017.
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/07/2017
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/07/2017
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