PROCIA LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Appointment of a voluntary liquidator |
| 05/11/255 November 2025 New | Removal of liquidator by court order |
| 19/02/2519 February 2025 | Liquidators' statement of receipts and payments to 2025-01-26 |
| 28/02/2428 February 2024 | Liquidators' statement of receipts and payments to 2024-01-26 |
| 08/02/238 February 2023 | Registered office address changed from C/O Ayres Vause Accountancy 16 Globe Road Leeds LS11 5QG England to C/O Graywoods 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 2023-02-08 |
| 08/02/238 February 2023 | Appointment of a voluntary liquidator |
| 08/02/238 February 2023 | Statement of affairs |
| 08/02/238 February 2023 | Resolutions |
| 08/02/238 February 2023 | Resolutions |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 09/11/219 November 2021 | Compulsory strike-off action has been discontinued |
| 09/11/219 November 2021 | Compulsory strike-off action has been discontinued |
| 08/11/218 November 2021 | Confirmation statement made on 2021-10-14 with no updates |
| 06/11/216 November 2021 | Compulsory strike-off action has been suspended |
| 06/11/216 November 2021 | Compulsory strike-off action has been suspended |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
| 30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
| 22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 15/10/1515 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
| 14/10/1514 October 2015 | APPOINTMENT TERMINATED, SECRETARY CARLEY DANIELLS |
| 14/10/1514 October 2015 | DIRECTOR APPOINTED MR PAUL FULTON |
| 14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 5 CARRWOOD PARK SELBY ROAD SWILLINGTON COMMON LEEDS LS15 4LG ENGLAND |
| 14/10/1514 October 2015 | APPOINTMENT TERMINATED, DIRECTOR NICOLA FULTON |
| 14/10/1514 October 2015 | APPOINTMENT TERMINATED, DIRECTOR ARCHIE FULTON |
| 06/01/156 January 2015 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 8 PRIEST HILL GARDENS WETHERBY WEST YORKSHIRE LS22 7UD ENGLAND |
| 22/12/1422 December 2014 | REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 20/11/1420 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIE ANDREW FULTON / 20/11/2014 |
| 04/11/144 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIE ANDREW FULTON / 04/11/2014 |
| 27/10/1427 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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