Advanced company searchLink opens in new window

ALPRO PRODUCTS LTD

Company number 10504107

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)
26 Oct 2023 TM01 Termination of appointment of Pauline Prockter as a director on 1 October 2023
17 Oct 2023 AP01 Appointment of Jake Prockter as a director on 17 October 2023
16 Oct 2023 PSC01 Notification of Jake Prockter as a person with significant control on 12 October 2023
16 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
17 May 2023 AA Accounts for a dormant company made up to 30 November 2022
15 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
30 Nov 2022 AA Accounts for a dormant company made up to 30 November 2021
21 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
21 Dec 2021 PSC04 Change of details for Mr Gary Allen Prockter as a person with significant control on 21 December 2021
21 Dec 2021 CH01 Director's details changed for Mrs Pauline Prockter on 21 December 2021
21 Dec 2021 CH01 Director's details changed for Mr Gary Allen Prockter on 21 December 2021
26 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
25 Mar 2021 AD01 Registered office address changed from 46/48 Long Street Middleton Manchester M24 6UQ England to 18 the Ropewalk Nottingham NG1 5DT on 25 March 2021
02 Feb 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
22 Jul 2020 AA Accounts for a dormant company made up to 30 November 2019
06 Jul 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 46/48 Long Street Middleton Manchester M24 6UQ on 6 July 2020
25 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2020 CS01 Confirmation statement made on 29 November 2019 with updates
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2019 CS01 Confirmation statement made on 29 November 2018 with updates
28 Mar 2019 AA Accounts for a dormant company made up to 30 November 2018
09 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-08
08 Oct 2018 AA Accounts for a dormant company made up to 30 November 2017
25 Jan 2018 CS01 Confirmation statement made on 29 November 2017 with updates