PROACTIS GROUP LIMITED

04722835
2ND FLOOR 1 RIVERVIEW COURT CASTLE GATE WETHERBY WEST YORKSHIRE LS22 6LE

Documents

Documents
Date Category Description Pages
15 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
30 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
22 Oct 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jul 2018 change-of-name Certificate Change Of Name Company 3 Buy now
04 Jul 2018 change-of-name Change Of Name Notice 2 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2018 accounts Annual Accounts 9 Buy now
26 Oct 2017 officers Appointment of director (Mr George Hampton Wall Jr) 2 Buy now
25 Oct 2017 officers Appointment of director (Mr Sean Anthony Mcdonough) 2 Buy now
04 Aug 2017 officers Termination of appointment of director (Rodney Desmond Jones) 1 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Apr 2017 accounts Annual Accounts 9 Buy now
15 Apr 2016 accounts Annual Accounts 6 Buy now
14 Apr 2016 annual-return Annual Return 4 Buy now
14 Apr 2016 officers Appointment of director (Mr Timothy James Sykes) 2 Buy now
30 Apr 2015 annual-return Annual Return 3 Buy now
29 Apr 2015 accounts Annual Accounts 7 Buy now
06 Sep 2014 miscellaneous Miscellaneous 1 Buy now
30 Apr 2014 annual-return Annual Return 3 Buy now
17 Apr 2014 accounts Annual Accounts 7 Buy now
01 May 2013 annual-return Annual Return 3 Buy now
01 May 2013 officers Change of particulars for secretary (Mr Timothy James Sykes) 1 Buy now
01 May 2013 officers Change of particulars for director (Rodney Desmond Jones) 2 Buy now
26 Apr 2013 accounts Annual Accounts 7 Buy now
17 Apr 2012 annual-return Annual Return 4 Buy now
17 Apr 2012 accounts Annual Accounts 7 Buy now
13 Apr 2011 annual-return Annual Return 4 Buy now
26 Jan 2011 accounts Annual Accounts 7 Buy now
30 Apr 2010 annual-return Annual Return 4 Buy now
02 Dec 2009 accounts Annual Accounts 7 Buy now
26 Jun 2009 accounts Annual Accounts 7 Buy now
01 May 2009 annual-return Return made up to 03/04/09; full list of members 3 Buy now
30 Apr 2009 officers Secretary's change of particulars / timothy sykes / 01/01/2009 2 Buy now
02 Jun 2008 accounts Annual Accounts 7 Buy now
01 May 2008 officers Secretary appointed mr timothy sykes 1 Buy now
01 May 2008 annual-return Return made up to 03/04/08; full list of members 3 Buy now
01 May 2008 officers Director's change of particulars / rodney jones / 20/11/2007 1 Buy now
01 May 2008 officers Director's change of particulars / rodney jones / 20/11/2007 1 Buy now
01 May 2008 officers Appointment terminated secretary geoffrey rees 1 Buy now
04 Jun 2007 accounts Annual Accounts 7 Buy now
03 Jun 2007 address Registered office changed on 03/06/07 from: holtby manor stamford bridge road dunnington york north yorkshire YO19 5LL 1 Buy now
22 May 2007 annual-return Return made up to 03/04/07; full list of members 2 Buy now
03 Jun 2006 accounts Annual Accounts 7 Buy now
02 May 2006 annual-return Return made up to 03/04/06; full list of members 2 Buy now
01 Jun 2005 accounts Annual Accounts 7 Buy now
05 May 2005 officers Secretary resigned 1 Buy now
05 May 2005 officers New secretary appointed 1 Buy now
05 May 2005 annual-return Return made up to 03/04/05; full list of members 2 Buy now
13 Apr 2004 annual-return Return made up to 03/04/04; full list of members 2 Buy now
16 Feb 2004 accounts Annual Accounts 7 Buy now
22 Jan 2004 accounts Accounting reference date shortened from 30/04/04 to 31/07/03 1 Buy now
02 Jun 2003 officers Director resigned 1 Buy now
02 Jun 2003 officers Secretary resigned 1 Buy now
02 Jun 2003 address Registered office changed on 02/06/03 from: kings court, 12 king street leeds west yorkshire LS1 2HL 1 Buy now
02 Jun 2003 officers New secretary appointed 1 Buy now
02 Jun 2003 officers New director appointed 2 Buy now
16 Apr 2003 change-of-name Certificate Change Of Name Company 2 Buy now
14 Apr 2003 officers Secretary resigned 1 Buy now
14 Apr 2003 officers Director resigned 1 Buy now
14 Apr 2003 officers New secretary appointed 1 Buy now
14 Apr 2003 officers New director appointed 1 Buy now
14 Apr 2003 address Registered office changed on 14/04/03 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
03 Apr 2003 incorporation Incorporation Company 16 Buy now