About

Registered Number: 07769373
Date of Incorporation: 12/09/2011 (12 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: 5 Unit 147, 5 High Street, Maidenhead, Berkshire, SL6 1JN,

 

Prodec (Building Finishing) Ltd was established in 2011, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSTON, Jodi Maree 12 September 2011 26 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
GAZ1 - First notification of strike-off action in London Gazette 27 August 2019
DS01 - Striking off application by a company 21 August 2019
AD01 - Change of registered office address 21 May 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 28 September 2018
AA01 - Change of accounting reference date 28 June 2018
CS01 - N/A 06 February 2018
PSC04 - N/A 31 January 2018
PSC04 - N/A 31 January 2018
CH01 - Change of particulars for director 31 January 2018
AA - Annual Accounts 30 June 2017
AA01 - Change of accounting reference date 30 June 2017
DS02 - Withdrawal of striking off application by a company 22 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 20 May 2017
AP01 - Appointment of director 30 March 2017
TM01 - Termination of appointment of director 22 February 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 24 June 2016
RESOLUTIONS - N/A 08 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 08 March 2016
SH08 - Notice of name or other designation of class of shares 08 March 2016
AR01 - Annual Return 24 February 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 25 June 2014
AP01 - Appointment of director 26 February 2014
TM01 - Termination of appointment of director 26 February 2014
AD01 - Change of registered office address 26 February 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 21 November 2012
AD01 - Change of registered office address 21 November 2012
NEWINC - New incorporation documents 12 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.