Advanced company searchLink opens in new window

PROFERN LIMITED

Company number 04968678

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)
17 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
22 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 20 December 2021
14 Jan 2022 600 Appointment of a voluntary liquidator
21 Dec 2021 LIQ10 Removal of liquidator by court order
09 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 20 December 2020
07 Jan 2021 AD01 Registered office address changed from Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 7 January 2021
07 Jan 2021 600 Appointment of a voluntary liquidator
07 Jan 2021 LIQ06 Resignation of a liquidator
25 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 20 December 2019
22 Mar 2019 AA Total exemption full accounts made up to 31 December 2017
08 Feb 2019 LIQ01 Declaration of solvency
04 Feb 2019 600 Appointment of a voluntary liquidator
28 Jan 2019 AD01 Registered office address changed from Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 28 January 2019
17 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-21
03 Dec 2018 CS01 Confirmation statement made on 18 November 2018 with updates
21 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
04 Oct 2016 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-10-04
  • GBP 1
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Sep 2016 AD01 Registered office address changed from Omnia One Queen Street Sheffield S1 2DU England to Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on 15 September 2016
12 Jan 2016 AD01 Registered office address changed from The P & a Partnership Limited 93 Queen Street Sheffield S1 1WF to Omnia One Queen Street Sheffield S1 2DU on 12 January 2016
30 Sep 2015 TM02 Termination of appointment of Dawn Webster as a secretary on 29 September 2015
25 Sep 2015 TM01 Termination of appointment of Jeremy John Paul Priestley as a director on 24 September 2015