About

Registered Number: 05831613
Date of Incorporation: 30/05/2006 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (7 years and 10 months ago)
Registered Address: Eagle Point, Little Park Farm Road, Fareham, Hampshire, PO15 5TD,

 

Based in Fareham in Hampshire, Profix Contract Scaffolding Ltd was setup in 2006. There are 2 directors listed for the company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKS, Brynn Philip 01 March 2013 01 April 2014 1
WILKS, Brynn 30 May 2006 01 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 06 March 2017
4.68 - Liquidator's statement of receipts and payments 17 February 2017
RESOLUTIONS - N/A 03 February 2016
4.20 - N/A 03 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 03 February 2016
AD01 - Change of registered office address 19 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 29 June 2014
AP01 - Appointment of director 18 June 2014
TM01 - Termination of appointment of director 12 June 2014
AA - Annual Accounts 16 July 2013
AA01 - Change of accounting reference date 16 July 2013
AR01 - Annual Return 05 July 2013
AP01 - Appointment of director 01 July 2013
TM01 - Termination of appointment of director 30 June 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 13 June 2012
AR01 - Annual Return 24 June 2011
CH03 - Change of particulars for secretary 24 June 2011
AA - Annual Accounts 24 June 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 14 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
287 - Change in situation or address of Registered Office 08 September 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 27 July 2007
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
287 - Change in situation or address of Registered Office 26 October 2006
NEWINC - New incorporation documents 30 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.