About

Registered Number: 01469267
Date of Incorporation: 27/12/1979 (44 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH,

 

Founded in 1979, A.M. Proos & Sons (Birmingham) Ltd has its registered office in Sheffield. We do not know the number of employees at the company. The current directors of this business are listed as Dosanjh, Kulbinder Kaur, Proos, Albert Marinus.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROOS, Albert Marinus N/A 30 December 2006 1
Secretary Name Appointed Resigned Total Appointments
DOSANJH, Kulbinder Kaur 18 October 2019 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 30 April 2020
CS01 - N/A 12 February 2020
AP03 - Appointment of secretary 28 October 2019
TM01 - Termination of appointment of director 28 October 2019
AP01 - Appointment of director 28 October 2019
TM02 - Termination of appointment of secretary 28 October 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 11 February 2019
CH03 - Change of particulars for secretary 23 July 2018
CH01 - Change of particulars for director 23 July 2018
CH01 - Change of particulars for director 20 July 2018
AD04 - Change of location of company records to the registered office 12 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2018
PSC05 - N/A 05 July 2018
AD01 - Change of registered office address 05 July 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 17 July 2015
CH01 - Change of particulars for director 16 March 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 18 June 2014
MR04 - N/A 11 April 2014
AP01 - Appointment of director 10 April 2014
TM01 - Termination of appointment of director 02 April 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 13 February 2012
TM01 - Termination of appointment of director 26 January 2012
TM01 - Termination of appointment of director 29 December 2011
AP01 - Appointment of director 24 October 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 10 February 2011
RESOLUTIONS - N/A 30 December 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 29 July 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
363a - Annual Return 21 February 2008
353 - Register of members 17 October 2007
353 - Register of members 17 October 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 22 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 February 2007
353 - Register of members 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
287 - Change in situation or address of Registered Office 22 February 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 23 March 2006
225 - Change of Accounting Reference Date 03 November 2005
AA - Annual Accounts 02 November 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 16 December 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
363s - Annual Return 03 April 2004
AA - Annual Accounts 03 February 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 03 June 2003
288a - Notice of appointment of directors or secretaries 30 August 2002
AUD - Auditor's letter of resignation 15 August 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
287 - Change in situation or address of Registered Office 22 May 2002
363s - Annual Return 26 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 07 December 2000
288c - Notice of change of directors or secretaries or in their particulars 26 May 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 28 October 1999
363a - Annual Return 25 February 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 27 February 1998
AA - Annual Accounts 10 February 1998
363s - Annual Return 04 March 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 02 March 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 14 December 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 04 March 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 01 June 1992
AA - Annual Accounts 30 January 1992
363a - Annual Return 25 April 1991
AA - Annual Accounts 23 January 1991
363 - Annual Return 04 September 1990
AA - Annual Accounts 24 January 1990
288 - N/A 18 October 1989
363 - Annual Return 18 October 1989
AA - Annual Accounts 13 June 1989
395 - Particulars of a mortgage or charge 07 April 1989
363 - Annual Return 11 August 1988
AA - Annual Accounts 27 June 1988
363 - Annual Return 05 January 1988
AA - Annual Accounts 14 September 1987
363 - Annual Return 30 January 1987
AA - Annual Accounts 23 August 1986
MEM/ARTS - N/A 14 September 1984
AA - Annual Accounts 20 October 1983
AA - Annual Accounts 25 August 1983
MISC - Miscellaneous document 04 December 1979

Mortgages & Charges

Description Date Status Charge by
Single debenture 05 April 1989 Fully Satisfied

N/A

Deed. 31 July 1981 Fully Satisfied

N/A

Debenture 12 March 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.