Advanced company searchLink opens in new window

PROVISION FUNDING LIMITED

Company number 08769225

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2021 DS01 Application to strike the company off the register
28 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company to be struck off 04/01/2021
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
02 Sep 2020 AA Micro company accounts made up to 30 December 2019
10 Mar 2020 PSC01 Notification of David Alexander Gilmour as a person with significant control on 24 January 2020
10 Mar 2020 PSC07 Cessation of Casey Paul Jonkmans as a person with significant control on 24 January 2020
10 Mar 2020 CH01 Director's details changed for Mr. Andrew Joseph John Turnbull on 10 March 2020
25 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
25 Nov 2019 PSC01 Notification of Andrew James Le Poivedin as a person with significant control on 2 July 2018
22 Nov 2019 PSC07 Cessation of Rhona Mary Humphreys as a person with significant control on 27 October 2019
11 Nov 2019 AA Micro company accounts made up to 30 December 2018
20 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
20 Nov 2018 PSC01 Notification of Lorenzo Naldini as a person with significant control on 21 May 2018
20 Nov 2018 PSC01 Notification of Casey Paul Jonkmans as a person with significant control on 4 May 2018
20 Nov 2018 PSC01 Notification of Rhona Mary Humphreys as a person with significant control on 4 May 2018
20 Nov 2018 PSC07 Cessation of Stuart David Divall as a person with significant control on 4 May 2018
20 Nov 2018 PSC07 Cessation of Gregory William Brown as a person with significant control on 4 May 2018
20 Nov 2018 CH01 Director's details changed for Mr Garret Graham Wellesley on 20 November 2018
20 Nov 2018 PSC07 Cessation of Nigel Charles Bolt as a person with significant control on 4 May 2018
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
17 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
16 Nov 2017 AA Micro company accounts made up to 31 December 2016
01 Dec 2016 CS01 Confirmation statement made on 11 November 2016 with updates