PROMOLD INTERNATIONAL LTD

Cavendish House Cavendish House, Birmingham, B2 5PP
StatusDISSOLVED
Company No.05156951
CategoryPrivate Limited Company
Incorporated17 Jun 2004
Age19 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution21 Mar 2022
Years2 years, 2 months, 23 days

SUMMARY

PROMOLD INTERNATIONAL LTD is an dissolved private limited company with number 05156951. It was incorporated 19 years, 11 months, 26 days ago, on 17 June 2004 and it was dissolved 2 years, 2 months, 23 days ago, on 21 March 2022. The company address is Cavendish House Cavendish House, Birmingham, B2 5PP.



Company Fillings

Gazette dissolved liquidation

Date: 21 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 04 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Address

Type: AD01

Old address: Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB

Change date: 2021-04-08

New address: Cavendish House 39-41 Waterloo Street Birmingham B2 5PP

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Dec 2020

Action Date: 30 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-30

Documents

View document PDF

Court order

Date: 16 Dec 2020

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Dec 2019

Action Date: 30 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-30

Documents

View document PDF

Legacy

Date: 28 Nov 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The notice of establishment of creditors or liquidation committee was removed from the public register on 16/12/2020 pursuant to order of court.

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

Old address: First Floor, Unit 4, Element Court Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England

New address: Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB

Change date: 2018-11-23

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Michael Barry

Appointment date: 2017-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leigh Butler

Termination date: 2017-07-27

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Address

Type: AD01

Old address: First Floor, Unit 4, Element Court Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England

New address: First Floor, Unit 4, Element Court Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ

Change date: 2016-12-14

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-12

Officer name: Mr Neil Eric Charles Martin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Address

Type: AD01

Old address: 55 st Pauls Square Birmingham West Midlands B3 1QS

Change date: 2016-12-12

New address: First Floor, Unit 4, Element Court Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2016

Action Date: 30 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-30

Charge number: 051569510001

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-16

Officer name: Mrs Leigh Butler

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-29

Officer name: Alistair Macleod

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-29

Officer name: Mark Nicholas Hodgkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodney Graham Tompsett

Appointment date: 2015-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2015

Action Date: 28 May 2015

Category: Address

Type: AD01

Change date: 2015-05-28

New address: 55 st Pauls Square Birmingham West Midlands B3 1QS

Old address: Hartham Park Corsham Wiltshire SN13 0RP

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2015

Action Date: 04 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Macleod

Appointment date: 2015-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Address

Type: AD01

Old address: 55 St. Pauls Square Birmingham B3 1QS

Change date: 2015-04-01

New address: Hartham Park Corsham Wiltshire SN13 0RP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Nicholas Hodgkins

Change date: 2014-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

Old address: 19 Highfield Road Edgbaston B15 3BH

Change date: 2014-08-05

New address: 55 St. Pauls Square Birmingham B3 1QS

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Nicholas Hodgkins

Documents

View document PDF

Change account reference date company current extended

Date: 26 Feb 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-12-31

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Horner

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Bolton

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Address

Type: AD01

Old address: 9 Millar Court Station Road Kenilworth Warwickshire CV8 1JD

Change date: 2014-02-18

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bolton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2013

Action Date: 19 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Eric Charles Martin

Change date: 2013-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2011

Action Date: 17 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Eric Charles Martin

Change date: 2011-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 17 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Leon Bolton

Change date: 2010-06-17

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 17 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Eric Charles Martin

Change date: 2010-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 04/04/2008 from 5 pullman court great western road gloucester GL1 3ND

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 19/07/07 from: sovereign house, warwick street coventry west midlands CV5 6ET

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 07/09/04--------- £ si 29999@1

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 16 Jul 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/06/04

Documents

View document PDF

Resolution

Date: 16 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Jul 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed facost rapid tooling LIMITED\certificate issued on 05/07/04

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 28 Jun 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Incorporation company

Date: 17 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST TIME SCHOOL OF MOTORING LTD

C K R HOUSE,DARTFORD,DA1 1RZ

Number:09280098
Status:ACTIVE
Category:Private Limited Company

DESIGN @ SIX LTD

14 THE TYTHING,WORCESTER,WR1 1HD

Number:10557816
Status:ACTIVE
Category:Private Limited Company

EMBELLISH LONDON LTD

365 KENTON ROAD,HARROW,HA3 0XS

Number:09109225
Status:ACTIVE
Category:Private Limited Company

LIGHTNING HOLDING LIMITED

75 WESTMORELAND AVENUE,LONDON,DA16 2QB

Number:09177875
Status:ACTIVE
Category:Private Limited Company

MARTINES CARS LTD

36 ST. MARYS ROAD,DONCASTER,DN7 4DL

Number:10911230
Status:ACTIVE
Category:Private Limited Company

THE WHITEHILL PARTNERSHIP LLP

3 HOPEWELL HOUSE WHITEHILL LANE,SWINDON,SN4 7DB

Number:OC422266
Status:ACTIVE
Category:Limited Liability Partnership

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