This company is commonly known as Proline Group Ltd. The company was founded 17 years ago and was given the registration number 06132725. The firm's registered office is in BOLTON. You can find them at Regency House, 45-53 Chorley New Road, Bolton, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | PROLINE GROUP LTD |
---|---|---|
Company Number | : | 06132725 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 01 March 2007 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR | Secretary | 09 April 2018 | Active |
Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR | Director | 01 March 2007 | Active |
Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR | Director | 01 March 2007 | Active |
8 Grange Mount, West Kirby, CH48 6EU | Secretary | 01 March 2007 | Active |
Mr Michael Fraser | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Address | : | Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR |
Nature of control | : |
|
Mr Michael Robert Cree | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Address | : | Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-07 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-07 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-07-30 | Insolvency | Liquidation in administration progress report. | Download |
2020-01-15 | Insolvency | Liquidation in administration progress report. | Download |
2019-12-16 | Insolvency | Liquidation in administration extension of period. | Download |
2019-07-24 | Insolvency | Liquidation in administration progress report. | Download |
2019-02-27 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-01-25 | Address | Change registered office address company with date old address new address. | Download |
2019-01-24 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-01-18 | Insolvency | Liquidation in administration proposals. | Download |
2019-01-18 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-08-23 | Capital | Capital allotment shares. | Download |
2018-08-21 | Capital | Capital allotment shares. | Download |
2018-08-20 | Resolution | Resolution. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Officers | Appoint person secretary company with name date. | Download |
2018-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-15 | Accounts | Accounts with accounts type full. | Download |
2017-10-30 | Capital | Capital allotment shares. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-16 | Capital | Capital allotment shares. | Download |
2016-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.