PROQUIS LIMITED

C/O Ideagen Plc One Mere Way C/O Ideagen Plc One Mere Way, Nottingham, NG11 6JS, England
StatusDISSOLVED
Company No.02757521
CategoryPrivate Limited Company
Incorporated21 Oct 1992
Age31 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years7 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

View document PDF

Resolution

Date: 14 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 09 Aug 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Gazette notice voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jul 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/07/23

Documents

View document PDF

Legacy

Date: 24 Jul 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 24 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 17 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 17 Apr 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Best

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Best

Documents

View document PDF

Termination secretary company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Best

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Peter Spenceley

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wesley Kinzett

Documents

View document PDF

Termination director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Bramall

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 02 Jul 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / wesley kinzett / 01/01/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/09/03--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/02; full list of members; amend

Documents

View document PDF

Legacy

Date: 12 Jul 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/02

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Capital

Type: 123

Description: £ nc 20000/40000 29/05/02

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Capital

Type: 122

Description: S-div 29/05/02

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/00; full list of members

Documents

View document PDF

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

View document PDF


Some Companies

BESPOKE HOTELS LYNDENE LIMITED

5 BANKSIDE,WARRINGTON,WA1 1UP

Number:10898558
Status:ACTIVE
Category:Private Limited Company

E-FITS FLOORS LIMITED

25 25 SANDIFER DRIVE,LONDON,NW2 1TA

Number:10407047
Status:ACTIVE
Category:Private Limited Company

HOOKERZ LTD

26 PACKHORSE RD,WARWICKSHIRE,CV37 9AW

Number:11766189
Status:ACTIVE
Category:Private Limited Company

JOODY CARE UK LTD

2 TYSON CLOSE,GRANTHAM,NG31 9HT

Number:10377076
Status:ACTIVE
Category:Private Limited Company

KRAEBER (UK) LIMITED

ARDENSAX 16 THE STREET,NEWMARKET,CB8 9RU

Number:03154217
Status:ACTIVE
Category:Private Limited Company

NEXT HOUSE CONSTRUCTION LTD

63A TEMPLE AVENUE,DAGENHAM,RM8 1LS

Number:11163131
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

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