Advanced company searchLink opens in new window

PROVIS PROPERTIES LIMITED

Company number 05688630

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 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jun 2012 4.20 Statement of affairs with form 4.19
29 Jun 2012 600 Appointment of a voluntary liquidator
29 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-21
12 Jun 2012 AD01 Registered office address changed from C/O Arram Berlyn Gardner & Co 30 City Road London EC1Y 2AB on 12 June 2012
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
18 May 2012 LQ01 Notice of appointment of receiver or manager
31 Jan 2012 AA Total exemption small company accounts made up to 31 January 2011
08 Nov 2011 TM01 Termination of appointment of Melvin Frank Robinson as a director on 19 October 2011
08 Nov 2011 TM01 Termination of appointment of Steven Sharpe as a director on 19 October 2011
23 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
Statement of capital on 2011-02-23
  • GBP 64,100
02 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
23 Mar 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
07 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
26 May 2009 363a Return made up to 26/01/09; full list of members
06 Mar 2009 88(2) Ad 30/01/09 gbp si 64000@1=64000 gbp ic 100/64100
06 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Mar 2009 123 Gbp nc 100/100000 30/01/09
13 Jan 2009 AA Total exemption full accounts made up to 31 January 2008
01 Jul 2008 363s Return made up to 26/01/08; no change of members
29 Jun 2007 AA Total exemption full accounts made up to 31 January 2007
05 Apr 2007 363s Return made up to 26/01/07; full list of members
16 Mar 2007 395 Particulars of mortgage/charge
21 Aug 2006 288a New director appointed