PROACTIVE CONSULTING SOLUTIONS LIMITED

Company Documents

DateDescription
28/08/2028 August 2020 ORDER OF COURT - RESTORATION

View Document

21/01/2021 January 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/195 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/1923 October 2019 APPLICATION FOR STRIKING-OFF

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CURREXT FROM 31/03/2019 TO 31/08/2019

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WOOLFENDEN / 28/11/2018

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WOOLFENDEN / 28/11/2018

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM, ST GEORGE'S HOUSE 215-219 CHESTER ROAD, MANCHESTER, LANCASHIRE, M15 4JE

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM, OFFICES A13-A14 CHAMPIONS BUSINESS PARK, ARROWE BROOK ROAD, WIRRAL, CH49 0AB, UNITED KINGDOM

View Document

02/08/182 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WOOLFENDEN / 14/04/2015

View Document

09/04/159 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WOOLFENDEN / 01/03/2015

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM, FLAT 4 55 PALATINE ROAD, MANCHESTER, M20 3LJ

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM, 4 MOTTRAM MANOR, 55 PALATINE ROAD, MANCHESTER, M20 3LJ, ENGLAND

View Document

27/03/1427 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM, 36 HOUSEMAN CRESCENT, MANCHESTER, M20 2JD, UNITED KINGDOM

View Document

19/03/1219 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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