About

Registered Number: 03889914
Date of Incorporation: 07/12/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2014 (9 years and 8 months ago)
Registered Address: C/O BEGBIES TRAYNOR, Glendevon House Hawthorn Park Coal Road, Leeds, LS14 1PQ

 

Founded in 1999, Pro-fit Holdings Ltd have registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2014
4.43 - Notice of final meeting of creditors 13 May 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 03 June 2013
COCOMP - Order to wind up 02 April 2013
2.24B - N/A 30 March 2012
2.31B - N/A 30 March 2012
2.24B - N/A 23 November 2011
2.31B - N/A 25 October 2011
2.24B - N/A 28 June 2011
2.24B - N/A 28 June 2011
2.24B - N/A 16 June 2011
2.31B - N/A 12 May 2011
2.24B - N/A 08 February 2011
2.31B - N/A 25 October 2010
2.24B - N/A 06 November 2009
2.31B - N/A 06 November 2009
2.31B - N/A 13 August 2009
2.24B - N/A 27 March 2009
2.24B - N/A 26 November 2008
2.12B - N/A 24 April 2008
287 - Change in situation or address of Registered Office 16 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
225 - Change of Accounting Reference Date 04 July 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 02 August 2005
169 - Return by a company purchasing its own shares 11 April 2005
363s - Annual Return 08 February 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 26 July 2004
288c - Notice of change of directors or secretaries or in their particulars 28 May 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 30 May 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 24 December 2002
395 - Particulars of a mortgage or charge 26 June 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 02 October 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2001
363s - Annual Return 19 January 2001
395 - Particulars of a mortgage or charge 05 October 2000
RESOLUTIONS - N/A 05 June 2000
RESOLUTIONS - N/A 05 June 2000
123 - Notice of increase in nominal capital 05 June 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
RESOLUTIONS - N/A 19 May 2000
RESOLUTIONS - N/A 19 May 2000
RESOLUTIONS - N/A 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
225 - Change of Accounting Reference Date 19 May 2000
287 - Change in situation or address of Registered Office 19 May 2000
CERTNM - Change of name certificate 20 January 2000
RESOLUTIONS - N/A 17 January 2000
MEM/ARTS - N/A 17 January 2000
NEWINC - New incorporation documents 07 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2002 Fully Satisfied

N/A

Mortgage debenture 02 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.