Liquidation
Company Information for PROFORM LASER SERVICES LTD
OFFICE 2, LYTHGOE HOUSE, MANCHESTER ROAD, BOLTON, BL3 2NZ,
|
Company Registration Number
09958550
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PROFORM LASER SERVICES LTD | ||
Legal Registered Office | ||
OFFICE 2, LYTHGOE HOUSE MANCHESTER ROAD BOLTON BL3 2NZ | ||
Previous Names | ||
|
Company Number | 09958550 | |
---|---|---|
Company ID Number | 09958550 | |
Date formed | 2016-01-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2022 | |
Account next due | 30/11/2023 | |
Latest return | ||
Return next due | 16/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB232701836 |
Last Datalog update: | 2023-09-05 12:32:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RUSSELL MICHAEL CANNER |
||
IAN JAMES HAZLEHURST |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RMLM ASSOCIATES LTD | Director | 2015-07-31 | CURRENT | 2015-07-31 | Active | |
CALDY CLASSIC CARS LIMITED | Director | 2014-11-12 | CURRENT | 2014-11-12 | Active | |
SALISBURY MANAGEMENT SERVICES LIMITED | Director | 1998-04-28 | CURRENT | 1998-04-28 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
WaterJet Setter/Operator | Prenton | Your duties will include, although not be limited to; WaterJet Setter/Operator (CNC) - \*\*Do not apply if you are not experienced\*\**.... |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 24/08/23 FROM Lbw Chartered Accountants Enterprise House, the Courtyard Old Court House Road Wirral Merseyside CH62 4UE England | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099585500001 | ||
CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 099585500002 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES | |
PSC07 | CESSATION OF IAN JAMES HAZLEHURST AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 03/06/21 STATEMENT OF CAPITAL GBP 101000 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 28/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LAWRENCE HUGHES | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD LAWRENCE HUGHES | |
AP01 | DIRECTOR APPOINTED MR PAUL THOMAS HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CASHIN | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JAMES HAZLEHURST | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PAUL CASHIN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099585500001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 05/10/17 | |
AA01 | Previous accounting period extended from 31/01/17 TO 28/02/17 | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
RES15 | CHANGE OF NAME 26/01/2016 | |
CERTNM | Company name changed laserfab uk LIMITED\certificate issued on 27/01/16 | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Appointment of Liquidators | 2023-08-17 |
Resolutions for Winding-up | 2023-08-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROFORM LASER SERVICES LTD
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as PROFORM LASER SERVICES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |