PROACTION DEVELOPMENT CIC

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM THE HAVEN HOLBEAR FORTON ROAD CHARD SOMERSET TA20 2HS

View Document

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 29/05/16 NO MEMBER LIST

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 29/05/15 NO MEMBER LIST

View Document

02/03/152 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

11/06/1411 June 2014 29/05/14 NO MEMBER LIST

View Document

05/03/145 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

19/06/1319 June 2013 29/05/13 NO MEMBER LIST

View Document

08/02/138 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

23/06/1223 June 2012 29/05/12 NO MEMBER LIST

View Document

01/03/121 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

09/06/119 June 2011 29/05/11 NO MEMBER LIST

View Document

28/02/1128 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MRS AMANDA MOONEY

View Document

06/12/106 December 2010 SECRETARY APPOINTED MRS AMANDA MOONEY

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA MOONEY

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR AMANDA MOONEY

View Document

08/06/108 June 2010 29/05/10 NO MEMBER LIST

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOHN GENGE / 29/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MOONEY / 29/05/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/06/093 June 2009 ANNUAL RETURN MADE UP TO 29/05/09

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR MARK OGDEN

View Document

11/06/0811 June 2008 ANNUAL RETURN MADE UP TO 29/05/08

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 CIC INCORPORATION

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