PRO WIRE CONTRACTORS LTD.

C/O AUGUSTA KENT LIMITED C/O AUGUSTA KENT LIMITED, Canterbury, CT1 2LE, Kent
StatusLIQUIDATION
Company No.08209975
CategoryPrivate Limited Company
Incorporated11 Sep 2012
Age11 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

PRO WIRE CONTRACTORS LTD. is an liquidation private limited company with number 08209975. It was incorporated 11 years, 7 months, 25 days ago, on 11 September 2012. The company address is C/O AUGUSTA KENT LIMITED C/O AUGUSTA KENT LIMITED, Canterbury, CT1 2LE, Kent.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Address

Type: AD01

Old address: 19 19 Salisbury Avenue Broadstairs Kent CT10 2DU England

New address: The Clocktower Clocktower Square St Georges Street Canterbury Kent CT1 2LE

Change date: 2023-09-01

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 01 Sep 2023

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution insolvency:resolution re. Appointment of liquidator

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Archie Parker

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2021

Action Date: 11 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hayley Samantha Heslop

Notification date: 2021-09-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-18

Officer name: Mr Archie Parker

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-20

Old address: 16 st. Mildreds Avenue Ramsgate CT11 0HX England

New address: 19 19 Salisbury Avenue Broadstairs Kent CT10 2DU

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Address

Type: AD01

Old address: 115 London Road Ramsgate Kent CT11 0DR

Change date: 2019-07-24

New address: 16 st. Mildreds Avenue Ramsgate CT11 0HX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie David Heslop

Change date: 2015-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Address

Type: AD01

Old address: 7 Warten Road Ramsgate Kent CT11 8DL

New address: 115 London Road Ramsgate Kent CT11 0DR

Change date: 2015-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Certificate change of name company

Date: 28 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed O.L.s elec LTD\certificate issued on 28/08/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2013

Action Date: 09 Nov 2013

Category: Address

Type: AD01

Old address: 2 Cumberland Avenue Broadstairs Kent CT10 1HU England

Change date: 2013-11-09

Documents

View document PDF

Incorporation company

Date: 11 Sep 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CHRISTOPHER LEWIS LTD

BLACK DIAMOND, JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT

Number:11797126
Status:ACTIVE
Category:Private Limited Company

NATIONAL TEST SERVICES LIMITED

UNIT 80,CHESSINGTON,KT9 2NY

Number:04463541
Status:ACTIVE
Category:Private Limited Company

PARADISE CITY CYCLES LTD

47 LONG CHAULDEN,HEMEL HEMPSTEAD,HP1 2HU

Number:09184702
Status:ACTIVE
Category:Private Limited Company

PECS CONSULTING LIMITED

51 PROVOST STREET,LONDON,N1 7FD

Number:11738583
Status:ACTIVE
Category:Private Limited Company

POST DISPATCH LIMITED

THE OLD COURT HOUSE,FARNHAM,GU9 7PT

Number:01237313
Status:ACTIVE
Category:Private Limited Company

ROXHILL (PETERBOROUGH) LIMITED

LUMONICS HOUSE VALLEY DRIVE,RUGBY,CV21 1TQ

Number:07384991
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