Advanced company searchLink opens in new window

PROLABS (GROUP) LIMITED

Company number 08367871

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)
26 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
16 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 5 February 2019
16 Nov 2018 TM02 Termination of appointment of Michael John O'sullivan as a secretary on 18 October 2018
22 Jun 2018 TM01 Termination of appointment of Caroline Inez Green as a director on 8 June 2018
08 May 2018 TM01 Termination of appointment of Stewart Holness as a director on 15 April 2018
30 Apr 2018 MR04 Satisfaction of charge 083678710002 in full
27 Feb 2018 AD01 Registered office address changed from Eagle House Lakeside Business Park South Cerney Cirencester Gloucestershire GL7 5XL to Two Snowhill Snow Hill Birmingham West Midlands B4 6GA on 27 February 2018
22 Feb 2018 LIQ01 Declaration of solvency
22 Feb 2018 600 Appointment of a voluntary liquidator
22 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-06
01 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
06 Dec 2017 TM01 Termination of appointment of Ward Lee Williams as a director on 28 November 2017
27 Nov 2017 MR01 Registration of charge 083678710002, created on 21 November 2017
23 Nov 2017 AP01 Appointment of Mr Stewart Holness as a director on 20 November 2017
23 Nov 2017 AP01 Appointment of Mr Abhishek Majumdar as a director on 20 November 2017
10 Aug 2017 AA Full accounts made up to 31 March 2017
05 Jul 2017 TM01 Termination of appointment of Kenneth Ian Wood as a director on 21 June 2017
05 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Banking transaction 21/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2017 TM01 Termination of appointment of Nicholas Julian Moglia as a director on 21 June 2017
27 Jun 2017 TM01 Termination of appointment of David Richard Galton-Fenzi as a director on 21 June 2017
26 Jun 2017 MR01 Registration of charge 083678710001, created on 21 June 2017
02 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
24 Aug 2016 AA Group of companies' accounts made up to 31 March 2016
22 Mar 2016 AP01 Appointment of Mrs Caroline Green as a director on 29 February 2016