Advanced company searchLink opens in new window

PRO-FIX CONSTRUCTION SOLUTIONS LTD

Company number 10167244

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)
16 May 2024 LIQ03 Liquidators' statement of receipts and payments to 28 April 2024
19 Mar 2024 AD01 Registered office address changed from PO Box 4385 10167244 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 19 March 2024
21 Feb 2024 RP05 Registered office address changed to PO Box 4385, 10167244 - Companies House Default Address, Cardiff, CF14 8LH on 21 February 2024
05 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 28 April 2023
04 Oct 2022 AD01 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 4 October 2022
09 May 2022 AD01 Registered office address changed from Units 1-2 Warrior Court 9-11 Mumby Road Gosport Hampshire PO12 1BS United Kingdom to 30 Churchgate Bolton BL1 1HL on 9 May 2022
09 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-29
09 May 2022 600 Appointment of a voluntary liquidator
09 May 2022 LIQ02 Statement of affairs
02 Jul 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
10 Feb 2021 CH01 Director's details changed for Ms Natalie Russell on 25 April 2017
18 Jan 2021 AA Unaudited abridged accounts made up to 30 June 2020
14 Dec 2020 CH01 Director's details changed for Mr David Xuereb on 11 December 2020
14 Dec 2020 CH01 Director's details changed for Ms Natalie Russell on 11 December 2020
14 Dec 2020 PSC04 Change of details for Mrs Natalie Xuereb as a person with significant control on 11 December 2020
14 Dec 2020 PSC04 Change of details for Mr David Xuereb as a person with significant control on 11 December 2020
14 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
27 Jan 2020 AA Unaudited abridged accounts made up to 30 June 2019
31 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
28 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
08 Jun 2018 CH01 Director's details changed for Ms Natalie Russell on 5 February 2018
14 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
10 May 2018 CH01 Director's details changed
09 May 2018 PSC04 Change of details for Mr David Xuereb as a person with significant control on 5 February 2018
09 May 2018 PSC04 Change of details for Mrs Natalie Xuereb as a person with significant control on 5 February 2018