Advanced company searchLink opens in new window

PROVENANCE COMMUNICATIONS LIMITED

Company number 05629153

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2016 DS01 Application to strike the company off the register
25 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
26 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
02 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
06 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
18 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
21 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
10 Sep 2012 MISC Aud res
06 Sep 2012 MISC Statement under section 519 companies act 2006
18 Jul 2012 AA Full accounts made up to 31 December 2011
26 Jun 2012 AP01 Appointment of Mr James Neil Terry Hewitt as a director
23 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
23 Nov 2011 AD04 Register(s) moved to registered office address
21 Nov 2011 TM01 Termination of appointment of Jane Boardman as a director
05 May 2011 AA Full accounts made up to 31 December 2010
10 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
23 Jun 2010 AA Full accounts made up to 31 December 2009
16 Feb 2010 AR01 Annual return made up to 21 November 2009 with full list of shareholders
16 Feb 2010 AD03 Register(s) moved to registered inspection location
15 Feb 2010 AD02 Register inspection address has been changed
15 Feb 2010 CH01 Director's details changed for Moray Alexander Stewart Maclennan on 31 December 2009