PROSOFT RESOURCES LIMITED

Eqe House The Beacons Eqe House The Beacons, Warrington, WA3 6WJ, Cheshire
StatusDISSOLVED
Company No.01993280
CategoryPrivate Limited Company
Incorporated27 Feb 1986
Age38 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 5 months, 19 days

SUMMARY

PROSOFT RESOURCES LIMITED is an dissolved private limited company with number 01993280. It was incorporated 38 years, 2 months, 2 days ago, on 27 February 1986 and it was dissolved 3 years, 5 months, 19 days ago, on 10 November 2020. The company address is Eqe House The Beacons Eqe House The Beacons, Warrington, WA3 6WJ, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-05

Officer name: Mr Ryan Philip Moody

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alan Walker

Termination date: 2019-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alan Walker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Green

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Change person secretary company with change date

Date: 20 May 2010

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael Mannix

Change date: 2009-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/06; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/03; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 26/10/98 from: the old coach house llanwaine herefordshire

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/98; no change of members

Documents

View document PDF

Legacy

Date: 30 Jun 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 24 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/97; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 28 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 16 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/95; no change of members

Documents

View document PDF

Legacy

Date: 20 Dec 1994

Category: Address

Type: 287

Description: Registered office changed on 20/12/94 from: 27 milton street saltburn-by-the-sea cleveland TS12 1DJ

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 07 Jun 1994

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 07 Jun 1994

Category: Capital

Type: 88(2)R

Description: Ad 18/10/93--------- £ si 14328@1

Documents

View document PDF

Legacy

Date: 12 May 1994

Category: Capital

Type: 88(2)R

Description: Ad 30/11/93--------- £ si 5000@1

Documents

View document PDF

Legacy

Date: 12 May 1994

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/10/93

Documents

View document PDF

Resolution

Date: 12 May 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 May 1994

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 11 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/94; full list of members

Documents

View document PDF

Legacy

Date: 09 May 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 07 Dec 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 30/04

Documents

View document PDF

Legacy

Date: 03 Nov 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 1993

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/93; no change of members

Documents

View document PDF

Legacy

Date: 12 May 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 1992

Category: Annual-return

Type: 363b

Description: Return made up to 18/05/92; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

CARLUX LIMITED

MILTON PARK,EGHAM,TW20 9EL

Number:05321808
Status:ACTIVE
Category:Private Limited Company

CROWN SELF STORAGE (EXETER) LIMITED

BRITANNIC HOUSE,BOREHAMWOOD,WD6 2BT

Number:03809665
Status:LIQUIDATION
Category:Private Limited Company

E.A.HILL AND SON(WEYMOUTH)LIMITED

PURNELLS,DORCHESTER,DT1 1TP

Number:00602296
Status:LIQUIDATION
Category:Private Limited Company

LYMEFORWARD C.I.C.

THE TOWN MILL,LYME REGIS,DT7 3PU

Number:10381732
Status:ACTIVE
Category:Community Interest Company

MOUSTACHE GROUP LTD

64 64 TEMPLE SHEEN ROAD,LONDON,SW14 7QG

Number:11373367
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SE PLUS LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL029821
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source