Advanced company searchLink opens in new window

PROCARE CONSULTING LTD

Company number 07463534

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2020 RP05 Registered office address changed to PO Box 4385, 07463534: Companies House Default Address, Cardiff, CF14 8LH on 6 August 2020
13 May 2020 AA Micro company accounts made up to 31 December 2019
22 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
28 Aug 2018 AA Micro company accounts made up to 31 December 2017
18 May 2018 EW02 Withdrawal of the directors' residential address register information from the public register
18 May 2018 CH01 Director's details changed for Valentin Birau on 10 May 2018
18 May 2018 AD01 Registered office address changed from 311 Shoreham Street Sheffield S2 4FA to 85 Great Portland Street First Floor London W1W 7LT on 18 May 2018
18 May 2018 EH02 Elect to keep the directors' residential address register information on the public register
18 May 2018 PSC06 Change of details for Valentin Birau as a person with significant control on 8 May 2018
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
13 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Feb 2017 CS01 Confirmation statement made on 8 December 2016 with updates
23 Sep 2016 AA Micro company accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
21 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1,000
21 Dec 2014 CH01 Director's details changed for Valentin Birau on 10 December 2014
04 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Jun 2013 AAMD Amended accounts made up to 31 December 2011