PROACTIVE ROOFING SOLUTIONS LTD

Company Documents

DateDescription
18/06/2518 June 2025 Termination of appointment of Neville Taylor as a director on 2025-01-01

View Document

19/11/2419 November 2024 Order of court to wind up

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

01/12/231 December 2023 Compulsory strike-off action has been discontinued

View Document

01/12/231 December 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-10-02 with updates

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

02/10/232 October 2023 Appointment of Mr Neville Taylor as a director on 2023-10-02

View Document

02/10/232 October 2023 Termination of appointment of Paull Sebastian Newsome as a director on 2023-10-02

View Document

02/10/232 October 2023 Termination of appointment of Stephen Edmund Kenneth Day as a director on 2023-10-02

View Document

02/10/232 October 2023 Cessation of Paull Sebastian Newsome as a person with significant control on 2023-09-02

View Document

02/10/232 October 2023 Cessation of Stephen Edmund Kenneth Day as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Notification of Namare Grp Ltd as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Registered office address changed from Castle Hill House Castle Hill House 12 Castle Hill Windsor SL4 1PD England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 2023-10-02

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

09/03/239 March 2023 Notification of Stephen Day as a person with significant control on 2016-04-06

View Document

24/02/2324 February 2023 Registered office address changed from Wessex House Oxford Road Newbury RG14 1PA England to Castle Hill House Castle Hill House 12 Castle Hill Windsor SL4 1PD on 2023-02-24

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM THE WILLOWS UPPER KITESNEST WHITESHILL STROUD GLOUCESTERSHIRE GL6 6BQ

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

20/03/1820 March 2018 COMPANY NAME CHANGED PROACTIVE PROPERTY SOLUTIONS LTD CERTIFICATE ISSUED ON 20/03/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

17/02/1717 February 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/06/166 June 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/10/152 October 2015 COMPANY NAME CHANGED PROACTIVE PROPERTY SOUITIONS LTD. CERTIFICATE ISSUED ON 02/10/15

View Document

08/09/158 September 2015 COMPANY NAME CHANGED ECOWARM FLATROOFING LTD CERTIFICATE ISSUED ON 08/09/15

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR STEPHEN EDMUND KENNETH DAY

View Document

21/05/1521 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE COOPER

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

07/05/147 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/11/1313 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED DR JOANNE CLAIRE COOPER

View Document

03/09/133 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/09/133 September 2013 COMPANY NAME CHANGED PROACTIVE PUBLISHING LIMITED CERTIFICATE ISSUED ON 03/09/13

View Document

05/06/135 June 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

11/05/1211 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/05/1112 May 2011 COMPANY NAME CHANGED GHOST PUBLISHING LIMITED CERTIFICATE ISSUED ON 12/05/11

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR SABIR SHRESTHA

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED PAULL SEBASTIAN NEWSOME

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 9 CROSSWAYS LONDON ROAD SUNNINGHILL ASCOT BERKSHIRE SL5 0PL ENGLAND

View Document

21/04/1121 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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