Advanced company searchLink opens in new window

PROCOM 2000 LIMITED

Company number 03462344

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)
09 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2022 AA Micro company accounts made up to 31 May 2021
24 Dec 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
20 Aug 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 May 2021
13 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
29 Oct 2020 AA Micro company accounts made up to 30 November 2019
10 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
03 Jul 2019 AA Micro company accounts made up to 30 November 2018
08 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
06 Aug 2018 AA Micro company accounts made up to 30 November 2017
10 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
16 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
07 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
17 May 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 2
03 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
14 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
05 Dec 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
05 Dec 2013 CH01 Director's details changed for Elizabeth Lynda Waddington on 15 April 2013
05 Dec 2013 CH01 Director's details changed for Harold Frank Waddington on 15 April 2013
12 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
14 May 2013 AD01 Registered office address changed from 59 Marsh Avenue Long Meadow Worcester Worcestershire WR4 0HJ on 14 May 2013
28 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders