PROACTIVE SOFTWARE LIMITED
Status | DISSOLVED |
Company No. | 03864498 |
Category | Private Limited Company |
Incorporated | 20 Oct 1999 |
Age | 24 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 15 Jun 2021 |
Years | 2 years, 11 months, 16 days |
SUMMARY
PROACTIVE SOFTWARE LIMITED is an dissolved private limited company with number 03864498. It was incorporated 24 years, 7 months, 12 days ago, on 20 October 1999 and it was dissolved 2 years, 11 months, 16 days ago, on 15 June 2021. The company address is 26 St Michaels Way 26 St Michaels Way, Ilkley, LS29 7PP.
Company Fillings
Gazette dissolved voluntary
Date: 15 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Mar 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change account reference date company previous extended
Date: 25 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
New date: 2020-08-31
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 26 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-26
Documents
Confirmation statement with no updates
Date: 01 Feb 2020
Action Date: 26 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-26
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 01 Jan 2019
Action Date: 26 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-26
Documents
Confirmation statement with no updates
Date: 20 Jan 2018
Action Date: 26 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-26
Documents
Accounts with accounts type unaudited abridged
Date: 13 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 26 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-26
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 26 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-26
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 26 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-26
Documents
Change person director company with change date
Date: 19 Jan 2015
Action Date: 08 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nageswaran Gurumoorthy
Change date: 2013-08-08
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2015
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2014
Action Date: 26 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-26
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 26 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-26
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 26 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-26
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 26 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-26
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 26 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-26
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nageswaran Gurumoorthy
Change date: 2010-01-25
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 26/12/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/05; full list of members
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 23 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2003
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 15 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2001
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 09 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/01; full list of members
Documents
Accounts with accounts type small
Date: 07 Nov 2000
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 07 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/00; full list of members
Documents
Legacy
Date: 31 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/00 to 05/04/00
Documents
Legacy
Date: 11 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
MILL OF TOWIE,KEITH,AB55 5HX
Number: | SC256612 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 ENGLEHEART ROAD,LONDON,SE6 2ET
Number: | 11731492 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN CHAMBERS,HARROGATE,HG1 1NJ
Number: | OC349371 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
215 HOLT ROAD,NORWICH,NR10 3DZ
Number: | 08512519 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C05 HASTINGWOOD TRADING ESTATE,LONDON,N18 3HT
Number: | 11328576 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 BILSTON ROAD,WEST MIDLANDS,WV13 2JT
Number: | 04184320 |
Status: | ACTIVE |
Category: | Private Limited Company |