Advanced company searchLink opens in new window

PRO VINCI OPES LIMITED

Company number 07407646

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)
06 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Mar 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Mar 2018 600 Appointment of a voluntary liquidator
31 Jan 2018 AD01 Registered office address changed from 3rd Floor Mutual House 70 Conduit Street Mayfair London W1S 2GF to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 31 January 2018
29 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-12
29 Jan 2018 LIQ02 Statement of affairs
08 Dec 2017 TM02 Termination of appointment of Alan Charles Smith as a secretary on 7 December 2017
21 Aug 2017 AA Unaudited abridged accounts made up to 31 January 2017
07 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
17 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
16 Nov 2015 AP03 Appointment of Mr Alan Charles Smith as a secretary on 13 November 2015
23 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
21 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2014 AA01 Current accounting period extended from 30 November 2014 to 31 January 2015
07 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
05 Mar 2014 CERTNM Company name changed pfm group service LIMITED\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
  • NM01 ‐ Change of name by resolution
04 Mar 2014 AP01 Appointment of Ms Dawna Marie Stickler as a director
04 Mar 2014 TM01 Termination of appointment of Connie Rodrigues as a director
20 Dec 2013 AA Total exemption small company accounts made up to 30 November 2013
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Nov 2013 AA01 Current accounting period shortened from 31 March 2014 to 30 November 2013
19 Nov 2013 AA Total exemption small company accounts made up to 31 March 2012