Advanced company searchLink opens in new window

THE PROCUREMENT PRACTICE LIMITED

Company number 05445703

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)
15 May 2024 CS01 Confirmation statement made on 6 May 2024 with updates
11 Mar 2024 AD02 Register inspection address has been changed from F 22, White House Business Centre Greenalls Avenue Warrington Cheshire WA4 6HL England to The Whitehouse Greenall's Avenue Warrington Cheshire WA4 6HL
22 Feb 2024 AA Micro company accounts made up to 31 May 2023
22 May 2023 CS01 Confirmation statement made on 6 May 2023 with updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
07 Jun 2022 CS01 Confirmation statement made on 6 May 2022 with updates
15 Nov 2021 AA Micro company accounts made up to 31 May 2021
12 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2021 AA Micro company accounts made up to 31 May 2020
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
19 May 2021 AD02 Register inspection address has been changed from White House Business Centre Greenalls Avenue Warrington Cheshire WA4 6HL England to F 22, White House Business Centre Greenalls Avenue Warrington Cheshire WA4 6HL
19 May 2021 AD02 Register inspection address has been changed from C/O Taxmatters Accountants 727 Knutsford Road Latchford Warrington United Kingdom WA4 1JY United Kingdom to White House Business Centre Greenalls Avenue Warrington Cheshire WA4 6HL
18 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
30 May 2020 AA Micro company accounts made up to 31 May 2019
19 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
16 Jul 2019 AA Micro company accounts made up to 31 May 2018
15 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2019 CS01 Confirmation statement made on 6 May 2019 with updates
12 Jun 2019 PSC04 Change of details for Mr Anthony Barry Henniker as a person with significant control on 6 May 2019
12 Jun 2019 AD04 Register(s) moved to registered office address Holme Park Hall Lambrigg Kendal Cumbria LA8 0DJ
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2018 PSC04 Change of details for Mr Anthony Barry Henniker as a person with significant control on 28 November 2018
28 Nov 2018 CH01 Director's details changed for Mr Anthony Barry Henniker on 28 November 2018
28 Nov 2018 CH01 Director's details changed for Mr Anthony Barry Henniker on 28 November 2018
28 Nov 2018 TM02 Termination of appointment of Vincent James Henniker as a secretary on 28 November 2018