PROEQ LIMITED
Status | DISSOLVED |
Company No. | 03658815 |
Category | Private Limited Company |
Incorporated | 29 Oct 1998 |
Age | 25 years, 7 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 12 May 2015 |
Years | 9 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
Dissolution application strike off company
Date: 15 Jan 2015
Category: Dissolution
Type: DS01
Documents
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
Resolution
Date: 05 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Powell
Documents
Appoint person secretary company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Darren Hart
Documents
Appoint person director company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Hart
Documents
Termination director company with name
Date: 03 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Wakerley
Documents
Termination director company with name
Date: 03 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Humphrey Sheil
Documents
Termination secretary company with name
Date: 03 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew Wakerley
Documents
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
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
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
Appoint person director company with name
Date: 14 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Pickles
Documents
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
Termination director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Pickles
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/08; full list of members
Documents
Resolution
Date: 19 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 31/12/2008
Documents
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
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary anita pickles
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ian bishrey
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed matthew wakerley
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed simon lloyd powell
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed humphrey sheil
Documents
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
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/07; full list of members
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/09/07--------- £ si 25@1=25 £ ic 100/125
Documents
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
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/06; full list of members
Documents
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
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
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/05; full list of members
Documents
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
Legacy
Date: 19 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/04; full list of members
Documents
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
Legacy
Date: 03 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/03; full list of members
Documents
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
Legacy
Date: 18 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/02; full list of members
Documents
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
Legacy
Date: 31 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/01; full list of members
Documents
Accounts with accounts type
Date: 29 Jun 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 27 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/00; full list of members
Documents
Accounts with accounts type
Date: 07 Jun 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
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
Legacy
Date: 03 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/99; full list of members
Documents
Legacy
Date: 04 Feb 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/12/98--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 03 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ
Number: | 09605060 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BANGOR CRESCENT,PRESTATYN,LL19 8EN
Number: | 10494973 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 EAST BOLDON ROAD,SOUTH TYNESIDE,SR6 7TD
Number: | 11733502 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
58 LONG LANE,DUNDEE,DD5 1HH
Number: | SC564231 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH HOUSE,TONBRIDGE,TN9 1BE
Number: | 09293114 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CHAPEL PLACE,SHOREDITCH,EC2A 3DQ
Number: | 09187340 |
Status: | ACTIVE |
Category: | Private Limited Company |