- Company Overview for PROACTIVE BUSINESS SYSTEMS LIMITED (02075965)
- Filing history for PROACTIVE BUSINESS SYSTEMS LIMITED (02075965)
- People for PROACTIVE BUSINESS SYSTEMS LIMITED (02075965)
- More for PROACTIVE BUSINESS SYSTEMS LIMITED (02075965)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2019 | DS01 | Application to strike the company off the register | |
21 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
16 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
27 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
04 Jul 2016 | AP01 | Appointment of Mrs Lorraine Ann Bush as a director on 1 July 2016 | |
20 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
09 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
20 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
23 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
21 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
20 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
27 Jun 2013 | TM02 | Termination of appointment of Gillian Hasnip as a secretary | |
22 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
01 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
22 May 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
05 Jul 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
19 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
20 Dec 2010 | AD01 | Registered office address changed from 79 Moor Street Earlsdon Coventry West Midlands CV5 6EU United Kingdom on 20 December 2010 | |
05 Aug 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
21 May 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Paul Stephen Bush on 1 May 2010 |