Prolific Support Services Ltd

DataGardener
dissolved

Prolific Support Services Ltd

07377341Private Limited With Share Capital

Moorend House Snelsins Road, Cleckheaton, West Yorkshire, BD193UE
Incorporated

15/09/2010

Company Age

15 years

Directors

1

Employees

SIC Code

47990

Risk

Company Overview

Registration, classification & business activity

Prolific Support Services Ltd (07377341) is a private limited with share capital incorporated on 15/09/2010 (15 years old) and registered in west yorkshire, BD193UE. The company operates under SIC code 47990 - other retail sale not in stores, stalls or markets.

Private Limited With Share Capital
SIC: 47990
Incorporated 15/09/2010
BD193UE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

30
Gazette Dissolved Liquidation
Category:Gazette
Date:02-01-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-10-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-07-2017
Resolution
Category:Resolution
Date:01-07-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-06-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2013
Termination Director Company With Name
Category:Officers
Date:08-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-03-2013
Termination Director Company With Name
Category:Officers
Date:01-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-01-2013
Capital Allotment Shares
Category:Capital
Date:10-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-05-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:03-05-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:12-01-2011
Termination Director Company With Name
Category:Officers
Date:07-10-2010
Incorporation Company
Category:Incorporation
Date:15-09-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/11/2016
Filing Date27/11/2015
Latest Accounts28/02/2015

Trading Addresses

Suite 1A Realtex House, Leeds Road, Leeds, LS196AX
Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD193UERegistered

Contact

Moorend House Snelsins Road, Cleckheaton, West Yorkshire, BD193UE