- Company Overview for PROACTEL LIMITED (02721301)
- Filing history for PROACTEL LIMITED (02721301)
- People for PROACTEL LIMITED (02721301)
- More for PROACTEL LIMITED (02721301)
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
|
|
01 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
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
|
|
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 |