PROCOMPLETE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 29/09/2529 September 2025 New | Return of final meeting in a creditors' voluntary winding up | 
| 04/10/244 October 2024 | Liquidators' statement of receipts and payments to 2024-08-07 | 
| 17/08/2317 August 2023 | Appointment of a voluntary liquidator | 
| 17/08/2317 August 2023 | Resolutions | 
| 17/08/2317 August 2023 | Registered office address changed from Clockwise, Yorkshire House Greek Street Leeds LS1 5SH England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-08-17 | 
| 17/08/2317 August 2023 | Resolutions | 
| 17/08/2317 August 2023 | Statement of affairs | 
| 20/06/2320 June 2023 | Registered office address changed from 23 Scar Head Road Sowerby Bridge HX6 3PU United Kingdom to Clockwise, Yorkshire House Greek Street Leeds LS1 5SH on 2023-06-20 | 
| 28/10/2228 October 2022 | Confirmation statement made on 2022-10-13 with updates | 
| 18/05/2218 May 2022 | Amended micro company accounts made up to 2021-03-31 | 
| 10/05/2210 May 2022 | Micro company accounts made up to 2022-03-31 | 
| 06/05/226 May 2022 | Second filing of a statement of capital following an allotment of shares on 2022-02-23 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 23/02/2223 February 2022 | Statement of capital following an allotment of shares on 2022-02-23 | 
| 04/01/224 January 2022 | Withdrawal of a person with significant control statement on 2022-01-04 | 
| 04/01/224 January 2022 | Notification of Paula Marie Heslop as a person with significant control on 2021-10-13 | 
| 04/01/224 January 2022 | Notification of Christopher James Longfellow as a person with significant control on 2021-10-13 | 
| 24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 | 
| 13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with updates | 
| 13/10/2113 October 2021 | Appointment of Mr Christopher James Longfellow as a director on 2021-10-13 | 
| 07/07/217 July 2021 | Confirmation statement made on 2021-07-01 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 27/08/2027 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES | 
| 06/12/196 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 25/03/1925 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA MARIE HESLOP / 20/03/2019 | 
| 22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES | 
| 15/03/1815 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company