Advanced company searchLink opens in new window

PROVIDENT LAND LIMITED

Company number 08696921

Filter by category

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)
30 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
30 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Nov 2022 600 Appointment of a voluntary liquidator
11 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-17
11 Nov 2022 LIQ02 Statement of affairs
09 Nov 2022 AD01 Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 9 November 2022
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2021 CS01 Confirmation statement made on 23 May 2021 with updates
02 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2020 AA Micro company accounts made up to 30 September 2019
10 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
03 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates
09 May 2019 CH01 Director's details changed for Mr Jerome David O'malley on 1 April 2019
25 Apr 2019 PSC04 Change of details for Mr Jerome David O'malley as a person with significant control on 24 April 2019
05 Apr 2019 PSC04 Change of details for Mr Jerome David O'malley as a person with significant control on 1 April 2019
05 Apr 2019 CH01 Director's details changed for Mr Jerome David O'malley on 1 April 2019
22 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement 08/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2018 MR01 Registration of charge 086969210001, created on 13 August 2018
14 Aug 2018 MR01 Registration of charge 086969210002, created on 13 August 2018
07 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates
16 May 2018 TM01 Termination of appointment of Marc Harrison Black as a director on 8 May 2018