PROCONVEYANCING UK LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

03/08/233 August 2023 Registered office address changed from C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2023-08-03

View Document

21/07/2321 July 2023 Registered office address changed from Venture House 2 Arlington Square Downshire Way Bracknell RG12 1WA England to C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2023-07-21

View Document

21/07/2321 July 2023 Statement of affairs

View Document

21/07/2321 July 2023 Appointment of a voluntary liquidator

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

10/07/2310 July 2023 Termination of appointment of Silvia Susana Ribeiro as a director on 2023-06-29

View Document

05/06/235 June 2023 Termination of appointment of Gary Anthony Wort as a director on 2023-06-05

View Document

24/05/2324 May 2023 Termination of appointment of Clare Louise Lewis as a director on 2023-05-24

View Document

22/05/2322 May 2023 Termination of appointment of William Mark Collingwood Bentley as a director on 2023-05-22

View Document

15/12/2215 December 2022 Termination of appointment of Hayley Louise Hellon as a director on 2022-12-15

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

01/12/221 December 2022 Appointment of Mr Gary Anthony Wort as a director on 2022-11-28

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

24/01/2224 January 2022 Appointment of Mrs Susan Patricia Trudgeon as a director on 2022-01-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Appointment of Mrs Clare Louise Lewis as a director on 2021-12-01

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/01/2030 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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