About

Registered Number: 05240198
Date of Incorporation: 23/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (6 years and 5 months ago)
Registered Address: Shoalwater Church End, North Somercotes, Louth, Lincolnshire, LN11 7PZ

 

Proform Construction Ltd was registered on 23 September 2004 and are based in Louth, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Joyner, Philip Neville, Joyner, Terence.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYNER, Philip Neville 01 November 2011 - 1
JOYNER, Terence 23 September 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 05 September 2017
DS01 - Striking off application by a company 24 August 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 30 June 2015
CH01 - Change of particulars for director 13 April 2015
AD01 - Change of registered office address 13 April 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 03 July 2012
AP01 - Appointment of director 05 December 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 07 October 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 01 August 2008
287 - Change in situation or address of Registered Office 29 April 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 29 August 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 28 September 2006
363s - Annual Return 02 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
NEWINC - New incorporation documents 23 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.