Download leads from Nexok and grow your business. Find out more

Pro Sprinkler Services Limited

Documents

Total Documents70
Total Pages173

Filing History

12 December 2016Final Gazette dissolved following liquidation
12 December 2016Final Gazette dissolved following liquidation
17 February 2015Dissolution deferment
17 February 2015Dissolution deferment
17 February 2015Completion of winding up
17 February 2015Completion of winding up
2 June 2014Order of court to wind up
2 June 2014Order of court to wind up
7 February 2014Compulsory strike-off action has been suspended
7 February 2014Compulsory strike-off action has been suspended
9 December 2013Termination of appointment of Robin Low as a secretary
9 December 2013Termination of appointment of Robin Low as a secretary
3 December 2013First Gazette notice for compulsory strike-off
3 December 2013First Gazette notice for compulsory strike-off
3 September 2013Registered office address changed from 27 Fountains Close Washington Tyne and Wear NE38 7TA United Kingdom on 3 September 2013
3 September 2013Registered office address changed from 27 Fountains Close Washington Tyne and Wear NE38 7TA United Kingdom on 3 September 2013
3 September 2013Registered office address changed from 27 Fountains Close Washington Tyne and Wear NE38 7TA United Kingdom on 3 September 2013
7 December 2012Annual return made up to 20 November 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 40
7 December 2012Annual return made up to 20 November 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 40
7 December 2012Register inspection address has been changed from 33 Market Place Willenhall West Midlands WV13 2AA United Kingdom
7 December 2012Register inspection address has been changed from 33 Market Place Willenhall West Midlands WV13 2AA United Kingdom
6 December 2012Director's details changed for Lee Cox on 6 December 2012
6 December 2012Director's details changed for Lee Cox on 6 December 2012
6 December 2012Director's details changed for Lee Cox on 6 December 2012
20 August 2012Total exemption small company accounts made up to 30 November 2011
20 August 2012Total exemption small company accounts made up to 30 November 2011
8 March 2012Termination of appointment of Lee Cox as a secretary
8 March 2012Appointment of Mr Robin Jeremy Low as a secretary
8 March 2012Termination of appointment of Lee Cox as a secretary
8 March 2012Appointment of Mr Robin Jeremy Low as a secretary
29 February 2012Registered office address changed from 33 Market Place Willenhall West Midlands WV13 2AA on 29 February 2012
29 February 2012Registered office address changed from 33 Market Place Willenhall West Midlands WV13 2AA on 29 February 2012
13 January 2012Secretary's details changed for Mr Lee Cox on 20 November 2011
13 January 2012Secretary's details changed for Mr Lee Cox on 20 November 2011
13 January 2012Annual return made up to 20 November 2011 with a full list of shareholders
13 January 2012Annual return made up to 20 November 2011 with a full list of shareholders
13 January 2012Director's details changed for Lee Cox on 21 November 2011
13 January 2012Director's details changed for Lee Cox on 21 November 2011
21 December 2011Purchase of own shares.
21 December 2011Purchase of own shares.
15 February 2011Accounts for a dormant company made up to 30 November 2010
15 February 2011Accounts for a dormant company made up to 30 November 2010
11 February 2011Termination of appointment of Michael Cox as a director
11 February 2011Appointment of Mr Lee Cox as a secretary
11 February 2011Appointment of Mr Lee Cox as a secretary
11 February 2011Termination of appointment of Michael Cox as a director
10 February 2011Annual return made up to 20 November 2010 with a full list of shareholders
10 February 2011Register inspection address has been changed
10 February 2011Annual return made up to 20 November 2010 with a full list of shareholders
10 February 2011Register inspection address has been changed
4 August 2010Annual return made up to 20 November 2009 with a full list of shareholders
4 August 2010Annual return made up to 20 November 2009 with a full list of shareholders
3 August 2010Director's details changed for Stefan Kilgallon on 20 November 2009
3 August 2010Director's details changed for Lee Cox on 20 November 2009
3 August 2010Director's details changed for Lee Cox on 20 November 2009
3 August 2010Director's details changed for Stefan Kilgallon on 20 November 2009
30 July 2010Accounts for a dormant company made up to 30 November 2009
30 July 2010Accounts for a dormant company made up to 30 November 2009
23 June 2010Withdraw the company strike off application
23 June 2010Withdraw the company strike off application
23 March 2010First Gazette notice for voluntary strike-off
23 March 2010First Gazette notice for voluntary strike-off
11 March 2010Application to strike the company off the register
11 March 2010Application to strike the company off the register
15 December 2009Termination of appointment of Stefan Kilgallon as a secretary
15 December 2009Termination of appointment of Stefan Kilgallon as a director
15 December 2009Termination of appointment of Stefan Kilgallon as a director
15 December 2009Termination of appointment of Stefan Kilgallon as a secretary
20 November 2008Incorporation
20 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing