PROCORE SOLUTIONS LIMITED

Company Documents

DateDescription
09/11/239 November 2023 Final Gazette dissolved following liquidation

View Document

09/11/239 November 2023 Final Gazette dissolved following liquidation

View Document

09/08/239 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

07/10/227 October 2022 Liquidators' statement of receipts and payments to 2022-08-15

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/02/203 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062325890003

View Document

14/01/2014 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062325890002

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR MARK MASIAK

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR LEE NARRAWAY

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, SECRETARY LEE NARRAWAY

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM HEATHER HOUSE, 473 WARRINGTON ROAD CULCHETH WARRINGTON WA3 5QU

View Document

08/11/198 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANDA 17 LTD

View Document

08/11/198 November 2019 CESSATION OF LEE KENNETH NARRAWAY AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE KENNETH NARRAWAY / 30/04/2018

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE KENNETH NARRAWAY / 23/09/2016

View Document

06/06/166 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 61 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9ER

View Document

06/05/156 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

09/12/149 December 2014 13/07/13 STATEMENT OF CAPITAL GBP 1001

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062325890002

View Document

03/07/143 July 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE KENNETH NARRAWAY / 01/05/2014

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/07/1316 July 2013 ADOPT ARTICLES 04/07/2013

View Document

15/07/1315 July 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/07/125 July 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/07/111 July 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 40 DENBURY AVENUE, STOCKTON HEATH, WARRINGTON CHESHIRE WA4 2BW

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/05/103 May 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP CARDEN

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE KENNETH NARRAWAY / 01/05/2010

View Document

03/05/103 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

03/05/103 May 2010 APPOINTMENT TERMINATED, SECRETARY PHILLIP CARDEN

View Document

03/05/103 May 2010 SECRETARY APPOINTED MR LEE KENNETH NARRAWAY

View Document

20/01/1020 January 2010 ADOPT ARTICLES 09/11/2009

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILLIP RICHARD CARDEN / 14/12/2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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