Advanced company searchLink opens in new window

PROCREDIT ACCOUNTING SERVICES LIMITED

Company number 05588620

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2019 DS01 Application to strike the company off the register
30 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
24 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
25 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
29 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
24 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
06 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-03
  • GBP 1
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
09 Nov 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
21 Sep 2012 CERTNM Company name changed eabs credit management LIMITED\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-09-01
  • NM01 ‐ Change of name by resolution
21 Sep 2012 AD01 Registered office address changed from Mercury House Shipstones Business Centre Northgate New Basford Nottingham Nottinghamshire NG7 7FN on 21 September 2012
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
07 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
19 Aug 2011 AA Total exemption full accounts made up to 31 October 2010
05 Nov 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
18 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
13 May 2010 CH01 Director's details changed for Leslie Emmanuel Edwards on 5 October 2009