PROVALE SOLUTIONS LTD

Company Documents

DateDescription
18/09/2418 September 2024 Final Gazette dissolved following liquidation

View Document

18/06/2418 June 2024 Return of final meeting in a members' voluntary winding up

View Document

28/03/2428 March 2024 Liquidators' statement of receipts and payments to 2024-01-26

View Document

03/04/233 April 2023 Liquidators' statement of receipts and payments to 2023-01-26

View Document

25/02/2225 February 2022 Liquidators' statement of receipts and payments to 2022-01-26

View Document

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

11/02/2111 February 2021 PREVEXT FROM 31/05/2020 TO 30/11/2020

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 2 WEST LEA ROAD BATH BA1 3RL ENGLAND

View Document

08/02/218 February 2021 SPECIAL RESOLUTION TO WIND UP

View Document

08/02/218 February 2021 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/02/218 February 2021 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARGIT BULLIVANT GILL

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/07/1830 July 2018 PREVSHO FROM 30/11/2018 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL GILL / 16/01/2018

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGIT SARAH BULLIVANT GILL / 10/07/2017

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL GILL / 10/07/2017

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 8 SYMES PARK WESTON BATH SOMERSET BA1 4PA ENGLAND

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GILL / 10/07/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGIT SARAH LEAR / 26/11/2016

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM FLAT 7 PERSPECTIVE BUILDING 100 WESTMINSTER BRIDGE ROAD LONDON SE1 7XA

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GILL / 22/10/2016

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGIT SARAH LEAR / 22/10/2016

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MISS MARGIT SARAH LEAR

View Document

06/04/166 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 01/01/16 STATEMENT OF CAPITAL GBP 102

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 7 WESTMINSTER BRIDGE ROAD LONDON SE1 7XA ENGLAND

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GILL / 01/02/2015

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 16 SHREWSBURY WAY NEWPORT SHROPSHIRE TF10 7UW

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GILL / 01/02/2015

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/02/154 February 2015 PREVEXT FROM 31/05/2014 TO 30/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/05/1216 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GILL / 29/05/2010

View Document

02/06/102 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 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