PROXIME LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/11/247 November 2024 | Final Gazette dissolved following liquidation |
07/11/247 November 2024 | Final Gazette dissolved following liquidation |
07/08/247 August 2024 | Return of final meeting in a creditors' voluntary winding up |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | Appointment of a voluntary liquidator |
26/06/2326 June 2023 | Registered office address changed from Spaces Station View Guildford GU1 4AR England to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2023-06-26 |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | Statement of affairs |
15/04/2315 April 2023 | Termination of appointment of Lewis Ian Ross as a director on 2023-04-01 |
15/04/2315 April 2023 | Termination of appointment of Roy John O'brien as a director on 2023-04-02 |
15/04/2315 April 2023 | Cessation of Roy John O'brien as a person with significant control on 2023-04-02 |
31/01/2331 January 2023 | Unaudited abridged accounts made up to 2022-06-30 |
25/01/2325 January 2023 | Termination of appointment of Matthew David Gadd as a director on 2023-01-23 |
24/11/2224 November 2022 | Registered office address changed from Brooklands Business Park Wellington Way Weybridge Surrey KT13 0TT England to Spaces Station View Guildford GU1 4AR on 2022-11-24 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
04/04/224 April 2022 | Confirmation statement made on 2021-10-03 with no updates |
07/01/227 January 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/03/214 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/05/2013 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GADD / 13/05/2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
13/02/2013 February 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/04/197 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
01/03/191 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
23/03/1823 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/01/1830 January 2018 | REGISTERED OFFICE CHANGED ON 30/01/2018 FROM THE RANNOCH LINERSH WOOD BRAMLEY GUILDFORD SURREY GU5 0EE ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/02/1713 February 2017 | REGISTERED OFFICE CHANGED ON 13/02/2017 FROM TRINITY PLACE 29 THAMES STREET WEYBRIDGE SURREY KT13 8JG |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/04/1620 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/05/151 May 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/04/1429 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/05/132 May 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
04/04/134 April 2013 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM THE QUADRANT COURTYARD QUADRANT WAY WEYBRIDGE SURREY KT13 8DR |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/05/122 May 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/05/113 May 2011 | APPOINTMENT TERMINATED, SECRETARY JOHN MCCORMACK |
03/05/113 May 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/04/1028 April 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PRIOR WILLIAMS / 04/04/2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROY O'BRIEN / 04/04/2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GADD / 04/04/2010 |
09/03/109 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
09/09/089 September 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | DIRECTOR APPOINTED LEWIS ROSS |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
13/09/0713 September 2007 | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
05/06/065 June 2006 | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
03/06/053 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/04/054 April 2005 | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | ALLOT 50 SHARES 01/07/04 |
30/03/0530 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
30/03/0530 March 2005 | £ NC 100/100000 01/07 |
30/03/0530 March 2005 | NC INC ALREADY ADJUSTED 01/07/04 |
16/03/0516 March 2005 | SECRETARY RESIGNED |
04/02/054 February 2005 | NEW SECRETARY APPOINTED |
18/08/0418 August 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/07/049 July 2004 | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS |
08/07/048 July 2004 | NEW SECRETARY APPOINTED |
24/06/0424 June 2004 | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS; AMEND |
26/04/0426 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
29/12/0329 December 2003 | COMPANY NAME CHANGED TOP EXEC LTD CERTIFICATE ISSUED ON 29/12/03 |
28/10/0328 October 2003 | NEW DIRECTOR APPOINTED |
02/04/032 April 2003 | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS |
07/02/037 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
08/07/028 July 2002 | ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02 |
02/05/022 May 2002 | RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS |
08/06/018 June 2001 | NEW SECRETARY APPOINTED |
08/06/018 June 2001 | NEW DIRECTOR APPOINTED |
26/04/0126 April 2001 | COMPANY NAME CHANGED DELIMATE LTD CERTIFICATE ISSUED ON 26/04/01 |
25/04/0125 April 2001 | DIRECTOR RESIGNED |
25/04/0125 April 2001 | REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 39A LEICESTER ROAD, SALFORD, LANCASHIRE M7 4AS |
25/04/0125 April 2001 | SECRETARY RESIGNED |
04/04/014 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROXIME LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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