PROQUIS LIMITED
Status | DISSOLVED |
Company No. | 02757521 |
Category | Private Limited Company |
Incorporated | 21 Oct 1992 |
Age | 31 years, 7 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 24 Oct 2023 |
Years | 7 months, 10 days |
SUMMARY
PROQUIS LIMITED is an dissolved private limited company with number 02757521. It was incorporated 31 years, 7 months, 13 days ago, on 21 October 1992 and it was dissolved 7 months, 10 days ago, on 24 October 2023. The company address is C/O Ideagen Plc One Mere Way C/O Ideagen Plc One Mere Way, Nottingham, NG11 6JS, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Resolution
Date: 14 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 09 Aug 2023
Category: Change-of-constitution
Type: CC04
Documents
Dissolution application strike off company
Date: 26 Jul 2023
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2023-07-24
Documents
Legacy
Date: 24 Jul 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 24/07/23
Documents
Legacy
Date: 24 Jul 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 24 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 30 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type dormant
Date: 03 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Appoint person secretary company with name date
Date: 26 Aug 2022
Action Date: 19 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-08-19
Officer name: Mr Stephen Thompson
Documents
Termination secretary company with name termination date
Date: 24 Aug 2022
Action Date: 19 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gemma Dorian Gill
Termination date: 2022-08-19
Documents
Accounts with accounts type dormant
Date: 26 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Termination director company with name termination date
Date: 14 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-13
Officer name: David Robert Knight Hornsby
Documents
Accounts with accounts type dormant
Date: 03 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Appoint person secretary company with name date
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Gemma Dorian Gill
Appointment date: 2021-03-19
Documents
Appoint person director company with name date
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Jane Hayes
Appointment date: 2021-03-19
Documents
Termination director company with name termination date
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-19
Officer name: Graeme Peter Spenceley
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Address
Type: AD01
Old address: C/O Ideagen Plc Ergo House Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS England
New address: C/O Ideagen Plc One Mere Way Ruddington Nottingham NG11 6JS
Change date: 2021-02-24
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Accounts with accounts type dormant
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Accounts with accounts type dormant
Date: 05 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type dormant
Date: 02 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Accounts with accounts type dormant
Date: 06 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Address
Type: AD01
New address: C/O Ideagen Plc Ergo House Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS
Change date: 2016-12-22
Old address: C/O Ideagen Software Ltd Lime Tree Business Park Lime Tree Road Matlock Derbyshire DE4 3EJ
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type dormant
Date: 05 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type full
Date: 16 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Miscellaneous
Date: 17 Apr 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type full
Date: 05 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Change registered office address company with date old address
Date: 31 Oct 2013
Action Date: 31 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-31
Old address: 1050 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX
Documents
Accounts with accounts type full
Date: 05 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Termination director company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Best
Documents
Termination director company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Best
Documents
Termination secretary company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Best
Documents
Accounts with accounts type full
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change account reference date company previous shortened
Date: 24 May 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-04-30
Documents
Appoint person director company with name
Date: 24 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graeme Peter Spenceley
Documents
Appoint person director company with name
Date: 24 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Robert Knight Hornsby
Documents
Termination director company with name
Date: 24 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wesley Kinzett
Documents
Termination director company with name
Date: 24 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Bramall
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Change person director company with change date
Date: 26 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Wesley Aaron Kinzett
Change date: 2010-09-01
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 21 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-21
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David George Best
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr William Peter Best
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Wesley Aaron Kinzett
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Philip Bramall
Documents
Accounts with accounts type total exemption full
Date: 21 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/08; full list of members
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / wesley kinzett / 01/01/2008
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/07; full list of members
Documents
Legacy
Date: 22 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 22/10/07 from: 1050 cornforth drive sittingbourne research centre sittingbourne kent ME9 8PX
Documents
Accounts with accounts type total exemption small
Date: 22 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/05; full list of members
Documents
Legacy
Date: 14 Oct 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/04; full list of members
Documents
Accounts with accounts type full
Date: 01 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 29 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/09/03--------- £ si [email protected]
Documents
Legacy
Date: 24 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/03; full list of members
Documents
Certificate change of name company
Date: 11 Nov 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed deans hill systems LIMITED\certificate issued on 11/11/03
Documents
Accounts with accounts type full
Date: 04 Nov 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 12 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/02; full list of members; amend
Documents
Legacy
Date: 12 Jul 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/02
Documents
Legacy
Date: 21 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/02; full list of members
Documents
Legacy
Date: 06 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 28/08/02 from: 94/23 innovation buildinds sittingbourne research centre heeley close sittingbourne kent ME9 8HL
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Resolution
Date: 20 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jun 2002
Category: Capital
Type: 123
Description: £ nc 20000/40000 29/05/02
Documents
Legacy
Date: 20 Jun 2002
Category: Capital
Type: 122
Description: S-div 29/05/02
Documents
Legacy
Date: 29 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 30 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/00; full list of members
Documents
Accounts with accounts type small
Date: 31 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Some Companies
BESPOKE HOTELS LYNDENE LIMITED
5 BANKSIDE,WARRINGTON,WA1 1UP
Number: | 10898558 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 25 SANDIFER DRIVE,LONDON,NW2 1TA
Number: | 10407047 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 PACKHORSE RD,WARWICKSHIRE,CV37 9AW
Number: | 11766189 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TYSON CLOSE,GRANTHAM,NG31 9HT
Number: | 10377076 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARDENSAX 16 THE STREET,NEWMARKET,CB8 9RU
Number: | 03154217 |
Status: | ACTIVE |
Category: | Private Limited Company |
63A TEMPLE AVENUE,DAGENHAM,RM8 1LS
Number: | 11163131 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |