About

Registered Number: 04695720
Date of Incorporation: 12/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,

 

Having been setup in 2003, Prolinea Resourcing Ltd are based in London, it's status at Companies House is "Dissolved". The company has no directors listed. We don't currently know the number of employees at Prolinea Resourcing Ltd.

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 17 December 2019
LIQ14 - N/A 17 September 2019
AD01 - Change of registered office address 25 February 2019
LIQ03 - N/A 11 January 2019
LIQ03 - N/A 26 January 2018
4.68 - Liquidator's statement of receipts and payments 18 January 2017
4.68 - Liquidator's statement of receipts and payments 19 January 2016
AD01 - Change of registered office address 26 November 2014
RESOLUTIONS - N/A 25 November 2014
4.20 - N/A 25 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 November 2014
AD01 - Change of registered office address 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 25 September 2012
MG01 - Particulars of a mortgage or charge 31 May 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 19 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 07 April 2011
AD01 - Change of registered office address 07 April 2011
AD01 - Change of registered office address 07 April 2011
AP01 - Appointment of director 07 April 2011
TM02 - Termination of appointment of secretary 07 April 2011
CERTNM - Change of name certificate 17 February 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 04 April 2008
288b - Notice of resignation of directors or secretaries 20 September 2007
AA - Annual Accounts 17 June 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 14 May 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
363s - Annual Return 01 April 2004
225 - Change of Accounting Reference Date 16 March 2004
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.