Advanced company searchLink opens in new window

SOFTPRO (UK) LIMITED

Company number 05243957

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)
02 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
02 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
14 May 2019 LIQ03 Liquidators' statement of receipts and payments to 12 March 2019
25 Oct 2018 AD03 Register(s) moved to registered inspection location 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG
25 Oct 2018 AD02 Register inspection address has been changed from 1 Colmore Square Birmingham B4 6HQ to 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG
11 May 2018 AD03 Register(s) moved to registered inspection location 1 Colmore Square Birmingham B4 6HQ
21 Apr 2018 MR04 Satisfaction of charge 052439570002 in full
21 Apr 2018 MR04 Satisfaction of charge 052439570001 in full
05 Apr 2018 AD02 Register inspection address has been changed to 1 Colmore Square Birmingham B4 6HQ
05 Apr 2018 AD01 Registered office address changed from 7 Elmwood Chineham Business Park Basingstoke Hampshire RG24 8WG to 1 Colmore Square Birmingham B4 6HQ on 5 April 2018
29 Mar 2018 600 Appointment of a voluntary liquidator
29 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-13
29 Mar 2018 LIQ01 Declaration of solvency
02 Mar 2018 AP01 Appointment of Ms Samantha Louise Kirby as a director on 28 February 2018
02 Mar 2018 TM01 Termination of appointment of Cort Steven Townsend as a director on 1 March 2018
02 Mar 2018 TM01 Termination of appointment of Martin Gustav Oberholzer as a director on 1 March 2018
02 Mar 2018 TM01 Termination of appointment of Christian Jorg Franz Hefner as a director on 1 March 2018
13 Feb 2018 CS01 Confirmation statement made on 21 September 2017 with no updates
19 Dec 2017 AA Full accounts made up to 31 December 2016
10 Oct 2017 AD01 Registered office address changed from 1 Cedarwood, Chineham Business Park 1 Cedarwood Chineham Business Park Basingstoke Hampshire RG24 8WD to 7 Elmwood Chineham Business Park Basingstoke Hampshire RG24 8WG on 10 October 2017
21 Jul 2017 MR01 Registration of charge 052439570002, created on 7 July 2017
20 Jul 2017 AP01 Appointment of Mr Christian Jorg Franz Hefner as a director on 7 July 2017
18 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The new york law security agreement 05/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2017 MR01 Registration of charge 052439570001, created on 7 July 2017
22 Jun 2017 AP03 Appointment of Mr. Cort Steven Townsend as a secretary