Advanced company searchLink opens in new window

PRO-FIT PROJECTS LIMITED

Company number SC282661

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)
31 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2013 SOAS(A) Voluntary strike-off action has been suspended
18 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2010 SOAS(A) Voluntary strike-off action has been suspended
12 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2010 DS01 Application to strike the company off the register
22 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
Statement of capital on 2010-04-22
  • GBP 100
22 Apr 2010 CH01 Director's details changed for Mr Ian Maxwell on 4 April 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
05 Aug 2009 288b Appointment Terminated Director gordon diston
12 May 2009 363a Return made up to 04/04/09; full list of members
05 May 2009 AA Total exemption small company accounts made up to 31 March 2008
15 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
15 Apr 2008 363a Return made up to 04/04/08; full list of members
01 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
17 May 2007 363a Return made up to 04/04/07; full list of members
27 Apr 2007 AA Total exemption small company accounts made up to 31 March 2006
20 Mar 2007 288b Secretary resigned;director resigned
20 Mar 2007 288a New secretary appointed;new director appointed
05 Jun 2006 363s Return made up to 04/04/06; full list of members
05 Jun 2006 363(288) Secretary's particulars changed;director's particulars changed
30 Jan 2006 225 Accounting reference date shortened from 30/04/06 to 31/03/06
18 May 2005 288b Secretary resigned;director resigned
18 May 2005 287 Registered office changed on 18/05/05 from: 21 crosshill drive bo`ness west lothian EH51 9JB