About

Registered Number: 06293149
Date of Incorporation: 26/06/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 3 months ago)
Registered Address: Unit 4 Belfield Court, Belfield Street, Ilkeston, Derbyshire, DE7 8DU

 

Pro Cnc Engineering Ltd was founded on 26 June 2007, it has a status of "Dissolved". Turner, Steven, Clarke, Kathleen, Clarke, Brian are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Steven 05 January 2012 - 1
CLARKE, Brian 26 June 2007 05 January 2012 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Kathleen 26 June 2007 05 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 21 September 2017
CS01 - N/A 22 August 2017
PSC01 - N/A 22 August 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 06 August 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 15 August 2014
TM01 - Termination of appointment of director 30 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 23 March 2012
SH01 - Return of Allotment of shares 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AP01 - Appointment of director 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
TM02 - Termination of appointment of secretary 10 January 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 16 December 2009
AD01 - Change of registered office address 10 November 2009
AA - Annual Accounts 27 April 2009
363s - Annual Return 06 November 2008
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
NEWINC - New incorporation documents 26 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.