PROEQ LIMITED

6th Floor Gwent House 6th Floor Gwent House, Cwmbran, NP44 1PL, Gwent
StatusDISSOLVED
Company No.03658815
CategoryPrivate Limited Company
Incorporated29 Oct 1998
Age25 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution12 May 2015
Years9 years, 18 days

SUMMARY

PROEQ LIMITED is an dissolved private limited company with number 03658815. It was incorporated 25 years, 7 months, 1 day ago, on 29 October 1998 and it was dissolved 9 years, 18 days ago, on 12 May 2015. The company address is 6th Floor Gwent House 6th Floor Gwent House, Cwmbran, NP44 1PL, Gwent.



Company Fillings

Gazette dissolved voluntary

Date: 12 May 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jan 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jan 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2015

Action Date: 18 Dec 2014

Category: Capital

Type: SH01

Capital : 15,845 GBP

Date: 2014-12-18

Documents

View document PDF

Resolution

Date: 05 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Lloyd Powell

Appointment date: 2014-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Kinsey

Termination date: 2014-10-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-06

Officer name: Elizabeth Kinsey

Documents

View document PDF

Accounts with made up date

Date: 20 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Russell

Appointment date: 2014-10-01

Documents

View document PDF

Accounts with made up date

Date: 24 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-12-20

Officer name: Darren Hart

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-12-20

Officer name: Darren Hart

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-12-20

Officer name: Ms Elizabeth Kinsey

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Kinsey

Appointment date: 2013-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2013

Action Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-06-06

Officer name: Jonathan Pickles

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Accounts with made up date

Date: 03 Sep 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: 31 Oct 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Accounts with made up date

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Powell

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darren Hart

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Hart

Documents

View document PDF

Termination director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Wakerley

Documents

View document PDF

Termination director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Humphrey Sheil

Documents

View document PDF

Termination secretary company with name

Date: 03 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Wakerley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 29 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-29

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2010

Action Date: 01 Nov 2010

Category: Address

Type: AD01

Old address: Sixth Floor Gwent House Gwent Square Cwmbran NP44 1PL

Change date: 2010-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Pickles

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Humphrey Sheil

Change date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Pickles

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Pickles

Change date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 29 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-29

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Christian Wakerley

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Humphrey Sheil

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Lloyd Powell

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Pickles

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Matthew Christian Wakerley

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/08; full list of members

Documents

View document PDF

Resolution

Date: 19 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 19/09/2008 from 1 friary temple quay bristol BS1 6EA

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary anita pickles

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian bishrey

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed matthew wakerley

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed simon lloyd powell

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed humphrey sheil

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/09/07--------- £ si 25@1=25 £ ic 100/125

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 04/01/07 from: 1 friary friary temple quay bristol BS1 6EA

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 21/12/06 from: the old barn the causeway, mark highbridge somerset TA9 4QD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/01; full list of members

Documents

View document PDF

Accounts with accounts type

Date: 29 Jun 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/00; full list of members

Documents

View document PDF

Accounts with accounts type

Date: 07 Jun 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 07/02/00 from: alpine house 11A ashleigh road weston super mare avon BS23 2XG

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 1999

Category: Capital

Type: 88(2)R

Description: Ad 01/12/98--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Oct 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL MORTGAGES LIMITED

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:09605060
Status:ACTIVE
Category:Private Limited Company

DAVID WALKER TRAINING LTD

2 BANGOR CRESCENT,PRESTATYN,LL19 8EN

Number:10494973
Status:ACTIVE
Category:Private Limited Company

HVMANE LTD

73 EAST BOLDON ROAD,SOUTH TYNESIDE,SR6 7TD

Number:11733502
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOE MCCOLL LTD

58 LONG LANE,DUNDEE,DD5 1HH

Number:SC564231
Status:ACTIVE
Category:Private Limited Company

LEX FERENDA (GLOBAL) LTD

NORTH HOUSE,TONBRIDGE,TN9 1BE

Number:09293114
Status:ACTIVE
Category:Private Limited Company

PROVIDENCE FOODS TRADING LTD

11 CHAPEL PLACE,SHOREDITCH,EC2A 3DQ

Number:09187340
Status:ACTIVE
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