Advanced company searchLink opens in new window

PROSLOPE LTD

Company number 06826834

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)
05 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Nov 2021 LIQ02 Statement of affairs
12 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 14 November 2020
15 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 14 November 2019
31 Dec 2018 600 Appointment of a voluntary liquidator
06 Dec 2018 AD01 Registered office address changed from C/O Schofields 6th Floor Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HP United Kingdom to Drewitt House 865 Ringwood Road Bournemouth BH11 8LW on 6 December 2018
03 Dec 2018 LIQ01 Declaration of solvency
03 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-15
04 Jul 2018 CS01 Confirmation statement made on 8 May 2018 with updates
20 Jun 2018 AD01 Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to C/O Schofields 6th Floor Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HP on 20 June 2018
31 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
28 Mar 2018 PSC05 Change of details for Snowtrax Limited as a person with significant control on 19 December 2017
28 Mar 2018 PSC07 Cessation of Iseard Holdings Limited as a person with significant control on 19 December 2017
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2018 TM01 Termination of appointment of Maria Jane O'connell as a director on 20 November 2017
25 Jan 2018 PSC02 Notification of Snowtrax Limited as a person with significant control on 14 December 2017
25 Jan 2018 PSC07 Cessation of Christopher Andrew Charles O'connell as a person with significant control on 14 December 2017
25 Jan 2018 AP01 Appointment of Mr Trevor Charles Iseard as a director on 19 December 2017
25 Jan 2018 AP01 Appointment of Mr Adam Bruce Halstead as a director on 19 December 2017
25 Jan 2018 AP01 Appointment of Mr Nick Warne as a director on 19 December 2017
25 Jan 2018 AP01 Appointment of Mr Colin Peter Iseard as a director on 19 December 2017
18 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
06 May 2017 DISS40 Compulsory strike-off action has been discontinued