Advanced company searchLink opens in new window

PROACTEL LIMITED

Company number 02721301

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2018 PSC01 Notification of Jeremy John Soles as a person with significant control on 1 January 2018
05 Jul 2017 CS01 Confirmation statement made on 1 June 2017 with updates
02 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
13 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
14 May 2015 AA Accounts for a dormant company made up to 31 March 2015
07 Jan 2015 AA Micro company accounts made up to 31 March 2014
20 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
27 Dec 2013 AP01 Appointment of Mrs Gwendoline Soles as a director
15 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
24 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
10 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Jul 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
15 Jun 2012 AP01 Appointment of Mr Jeremy John Soles as a director
14 Jun 2012 TM01 Termination of appointment of Gwendoline Soles as a director
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
12 Jul 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
10 Jun 2011 AD01 Registered office address changed from Centre Court 1301 Stratford Road Hall Green Birmingham West Midlands B28 9HH on 10 June 2011
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
14 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Gwendoline Soles on 1 June 2010
20 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009