PRO-LINE SECURITIES (UK) LIMITED

Sanderling House Springbrook Lane Sanderling House Springbrook Lane, Solihull, B94 5SG
StatusDISSOLVED
Company No.03753675
CategoryPrivate Limited Company
Incorporated16 Apr 1999
Age25 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution19 Jul 2017
Years6 years, 10 months, 27 days

SUMMARY

PRO-LINE SECURITIES (UK) LIMITED is an dissolved private limited company with number 03753675. It was incorporated 25 years, 1 month, 29 days ago, on 16 April 1999 and it was dissolved 6 years, 10 months, 27 days ago, on 19 July 2017. The company address is Sanderling House Springbrook Lane Sanderling House Springbrook Lane, Solihull, B94 5SG.



Company Fillings

Gazette dissolved liquidation

Date: 19 Jul 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 22 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-01

Old address: 13N Queensway House Business Centre Queensway Middlesbrough Cleveland TS3 8TF

New address: Sanderling House Springbrook Lane Earlswood Solihull B94 5SG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kah Mey Phang

Termination date: 2016-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Harry Wilkinson

Termination date: 2016-01-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037536750011

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037536750008

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Resolution

Date: 24 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Marie Hope

Termination date: 2015-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2015

Action Date: 18 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-18

Charge number: 037536750011

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kah Mey Phang

Appointment date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037536750009

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037536750010

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Richard Key

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037536750009

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Key

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037536750008

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037536750007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-03

Old address: 2 Lealholm Crescent Ormesby Middlesbrough Cleveland TS3 0NA

Documents

View document PDF

Legacy

Date: 18 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 13 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Harry Wilkinson

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Livingstone

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Richard Key

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Legacy

Date: 25 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie O'donnell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Legacy

Date: 25 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 25 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 28 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 12 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-12

Officer name: Julie Catherine O'donnell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed julie catherine o'donnell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/07; no change of members

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2003

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/02; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsary

Date: 12 Nov 2002

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 25/06/01 from: 14 kentmere road berwick middlesborough teesside TS3 7DJ

Documents

View document PDF

Legacy

Date: 12 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/00; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 16 Apr 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARKIOS AXJ LIMITED

75 KENTON STREET,LONDON,WC1N 1NN

Number:07230168
Status:ACTIVE
Category:Private Limited Company

CCB DESIGN LIMITED

11A BALFOUR CRESCENT,NEWBURY,RG14 6SN

Number:08011268
Status:ACTIVE
Category:Private Limited Company

CHOCOLATE DOCTORS LIMITED

21 CHEYNE AVENUE,TWICKENHAM,TW2 6AN

Number:11728979
Status:ACTIVE
Category:Private Limited Company

ELDAPOINT INVESTMENTS LIMITED

1 MARSDEN STREET,MANCHESTER,M2 1HW

Number:08632807
Status:ACTIVE
Category:Private Limited Company

LARK DESIGN LTD

38 COLLINS CROSS,BISHOP'S STORTFORD,CM23 2DD

Number:09109690
Status:ACTIVE
Category:Private Limited Company

MATHEWSON LIMITED

HAREWOOD HOUSE BOWBURN NORTH INDUSTRIAL ESTATE,DURHAM,DH6 5PF

Number:03619368
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source