Advanced company searchLink opens in new window

PRO CUT LINERS LTD

Company number 10871214

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 Mar 2024 AA Micro company accounts made up to 30 September 2023
02 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
02 May 2023 AA Micro company accounts made up to 30 September 2022
27 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
13 May 2022 AA Micro company accounts made up to 30 September 2021
12 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
04 Jun 2021 AA Micro company accounts made up to 30 September 2020
09 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
19 Jun 2020 AA Micro company accounts made up to 30 September 2019
07 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
19 Nov 2018 AA Micro company accounts made up to 30 September 2018
09 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
09 Oct 2018 PSC01 Notification of Joanne Claire Werb as a person with significant control on 28 September 2018
09 Oct 2018 PSC01 Notification of Edwin John Dayment as a person with significant control on 28 September 2018
09 Oct 2018 PSC07 Cessation of Ruth Hollis as a person with significant control on 28 September 2018
09 Oct 2018 PSC07 Cessation of John Hollis as a person with significant control on 28 September 2018
28 Sep 2018 AD01 Registered office address changed from Unit 3 Umborne Bridge Dolphin Street Colyton Devon EX24 6LU United Kingdom to Stentwood Cownhayne Lane Colyton Devon EX24 6HD on 28 September 2018
28 Sep 2018 TM01 Termination of appointment of Ruth Hollis as a director on 28 September 2018
28 Sep 2018 TM01 Termination of appointment of John Hollis as a director on 28 September 2018
28 Sep 2018 AP01 Appointment of Mrs Joanne Claire Werb as a director on 28 September 2018
28 Sep 2018 AP01 Appointment of Mr Edwin John Dayment as a director on 28 September 2018
28 Sep 2018 AA01 Current accounting period extended from 31 July 2018 to 30 September 2018
31 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
24 Jul 2017 AD01 Registered office address changed from Unit 3, Umborne Bridge, John Hollis Furniture Ltd Dolphin Street Colyton EX24 6LU United Kingdom to Unit 3 Umborne Bridge Dolphin Street Colyton Devon EX24 6LU on 24 July 2017
18 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-18
  • GBP 100