- Company Overview for PRO STEEL CONSTRUCTION LIMITED (07679173)
- Filing history for PRO STEEL CONSTRUCTION LIMITED (07679173)
- People for PRO STEEL CONSTRUCTION LIMITED (07679173)
- Insolvency for PRO STEEL CONSTRUCTION LIMITED (07679173)
- More for PRO STEEL CONSTRUCTION LIMITED (07679173)
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) |
---|---|---|---|
26 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 May 2016 | L64.07 | Completion of winding up | |
30 May 2014 | COCOMP | Order of court to wind up | |
08 Oct 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 May 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Nov 2012 | AP01 | Appointment of Mr John Douglas Smith as a director | |
13 Nov 2012 | TM01 | Termination of appointment of Marc Jones as a director | |
27 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
26 Oct 2012 | CH01 | Director's details changed for Mr Marc Dean Jones on 1 June 2012 | |
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2011 | TM01 | Termination of appointment of John Smith as a director | |
23 Sep 2011 | AD01 | Registered office address changed from 7 Meadows Bridge Parc Menter Cross Hands Carmarthenshire SA14 6RA Wales on 23 September 2011 | |
22 Jun 2011 | NEWINC | Incorporation |