PROFERN LIMITED - SHEFFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-01-17 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-10-17 View Report
Insolvency. Brought down date: 2021-12-20. 2022-02-22 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-01-14 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2021-12-21 View Report
Insolvency. Brought down date: 2020-12-20. 2021-02-09 View Report
Address. New address: The Manor House 260 Ecclesall Road South Sheffield S11 9PS. Change date: 2021-01-07. Old address: Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT. 2021-01-07 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-01-07 View Report
Insolvency. Liquidation voluntary resignation liquidator. 2021-01-07 View Report
Insolvency. Brought down date: 2019-12-20. 2020-02-25 View Report
Accounts. Accounts type total exemption full. 2019-03-22 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-02-08 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-02-04 View Report
Address. Old address: Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD England. Change date: 2019-01-28. New address: Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT. 2019-01-28 View Report
Resolution. Description: Resolutions. 2019-01-17 View Report
Confirmation statement. Statement with updates. 2018-12-03 View Report
Confirmation statement. Statement with updates. 2017-11-21 View Report
Accounts. Accounts type total exemption full. 2017-09-30 View Report
Confirmation statement. Statement with updates. 2016-11-30 View Report
Annual return. With made up date full list shareholders. 2016-10-04 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Address. Old address: Omnia One Queen Street Sheffield S1 2DU England. New address: Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD. Change date: 2016-09-15. 2016-09-15 View Report
Address. Old address: The P & a Partnership Limited 93 Queen Street Sheffield S1 1WF. Change date: 2016-01-12. New address: Omnia One Queen Street Sheffield S1 2DU. 2016-01-12 View Report
Officers. Officer name: Dawn Webster. Termination date: 2015-09-29. 2015-09-30 View Report
Officers. Officer name: Jeremy John Paul Priestley. Termination date: 2015-09-24. 2015-09-25 View Report
Officers. Appointment date: 2015-09-24. Officer name: Mrs Rosalie Priestley. 2015-09-25 View Report
Change of name. Description: Company name changed p & a lender services LIMITED\certificate issued on 23/09/15. 2015-09-23 View Report
Accounts. Accounts type dormant. 2015-01-21 View Report
Annual return. With made up date full list shareholders. 2014-12-19 View Report
Address. Change date: 2014-12-16. New address: The P & a Partnership Limited 93 Queen Street Sheffield S1 1WF. Old address: C/O Dla Piper Uk Llp 1 St Paul's Place Sheffield South Yorkshire S1 2JX. 2014-12-16 View Report
Accounts. Accounts type dormant. 2014-01-08 View Report
Annual return. With made up date full list shareholders. 2013-11-22 View Report
Accounts. Accounts type dormant. 2013-01-16 View Report
Annual return. With made up date full list shareholders. 2012-12-18 View Report
Accounts. Accounts type dormant. 2012-01-13 View Report
Annual return. With made up date full list shareholders. 2011-12-22 View Report
Accounts. Accounts type dormant. 2011-01-27 View Report
Annual return. With made up date full list shareholders. 2010-12-16 View Report
Accounts. Accounts type dormant. 2010-06-28 View Report
Officers. Change date: 2009-11-18. Officer name: Jeremy John Paul Priestley. 2010-04-26 View Report
Officers. Officer name: Dawn Webster. Change date: 2009-11-18. 2010-04-26 View Report
Annual return. With made up date full list shareholders. 2009-12-12 View Report
Accounts. Accounts type dormant. 2009-07-31 View Report
Annual return. Legacy. 2008-12-16 View Report
Accounts. Accounts type dormant. 2008-07-28 View Report
Annual return. Legacy. 2007-12-17 View Report
Accounts. Accounts type dormant. 2007-10-25 View Report
Address. Description: Location of debenture register. 2007-09-07 View Report
Address. Description: Registered office changed on 07/09/07 from: 93 queen street sheffield south yorkshire S1 1WF. 2007-09-07 View Report
Address. Description: Location of register of members. 2007-09-07 View Report