Advanced company searchLink opens in new window

PROACTIVE LENDING LIMITED

Company number 03161998

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2017 DS01 Application to strike the company off the register
09 Jun 2017 MR04 Satisfaction of charge 031619980008 in full
09 Jun 2017 MR04 Satisfaction of charge 031619980007 in full
09 Jun 2017 MR04 Satisfaction of charge 6 in full
29 Mar 2017 MR04 Satisfaction of charge 1 in full
29 Mar 2017 MR04 Satisfaction of charge 4 in full
29 Mar 2017 MR04 Satisfaction of charge 3 in full
29 Mar 2017 MR04 Satisfaction of charge 5 in full
13 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
12 May 2016 TM01 Termination of appointment of Stephen Paul Baker as a director on 27 April 2016
24 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
14 Nov 2015 AA Full accounts made up to 30 June 2015
29 Oct 2015 TM01 Termination of appointment of Gary Antony Jennison as a director on 30 September 2015
27 Apr 2015 MR01 Registration of charge 031619980008, created on 24 April 2015
25 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
15 Oct 2014 AA Full accounts made up to 30 June 2014
07 Apr 2014 CERTNM Company name changed north western properties & developments LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-02-27
02 Apr 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-27
02 Apr 2014 CONNOT Change of name notice
26 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
10 Dec 2013 AP03 Appointment of Mr Gary Derek Beckett as a secretary
10 Dec 2013 TM02 Termination of appointment of Matthew Ridley as a secretary