This company is commonly known as Pro-fusion Partnerships Limited. The company was founded 19 years ago and was given the registration number 05143694. The firm's registered office is in COTTINGHAM. You can find them at 201 Hallgate, , Cottingham, East Yorkshire. This company's SIC code is 73110 - Advertising agencies.
Name | : | PRO-FUSION PARTNERSHIPS LIMITED |
---|---|---|
Company Number | : | 05143694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 02 June 2004 |
End of financial year | : | 30 November 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 201 Hallgate, Cottingham, East Yorkshire, England, HU16 4BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Little Reed Street, Hull, HU2 8JL | Director | 01 August 2004 | Active |
21, Marina Court, Castle Street, Hull, United Kingdom, HU1 1TJ | Corporate Secretary | 01 August 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 02 June 2004 | Active |
Highfield 28 Heads Lane, Hessle, HU13 0JH | Director | 01 August 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 02 June 2004 | Active |
Mrs Paula Jane Litten | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Address | : | Unit 5, Little Reed Street, Hull, HU2 8JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-27 | Address | Change registered office address company with date old address new address. | Download |
2022-10-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-10-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-27 | Resolution | Resolution. | Download |
2022-02-15 | Gazette | Gazette notice voluntary. | Download |
2022-02-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-02-02 | Dissolution | Dissolution application strike off company. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2019-11-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-30 | Gazette | Gazette filings brought up to date. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Gazette | Gazette notice compulsory. | Download |
2019-08-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Address | Change registered office address company with date old address new address. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-02 | Officers | Termination secretary company with name termination date. | Download |
2016-06-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.