PROFFERHAVEN LIMITED

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

04/02/224 February 2022 Application to strike the company off the register

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

15/07/2115 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

28/07/1828 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

12/07/1712 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM BELL COTTAGE SILVER STREET KEDINGTON HAVERHILL SUFFOLK CB9 7QG

View Document

14/07/1614 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

08/11/158 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/08/152 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

04/11/134 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/07/1311 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR TREVOR NEIL RAWLINSON

View Document

01/11/121 November 2012 SECOND FILING WITH MUD 10/10/12 FOR FORM AR01

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR RAWLINSON

View Document

19/10/1219 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM ROSE COTTAGE BROADWAY TRUSHAM NEWTON ABBOT DEVON TQ13 0LX UNITED KINGDOM

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR GURDATTA SINGH

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MRS HELEN RAWLINSON

View Document

21/10/1121 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 9 FLORA AVENUE DARLINGTON COUNTY DURHAM DL3 8PF

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR NEIL RAWLINSON / 26/07/2011

View Document

15/12/1015 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual return made up to 15 October 2009 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR NEIL RAWLINSON / 01/11/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURDATTA SINGH / 15/11/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CECIL FARAYI CHIPENDO / 15/10/2009

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR CECIL CHIPENDO

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 72A REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1DP

View Document

15/10/0815 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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