PROCSERVE SERVICES LIMITED

4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent
StatusDISSOLVED
Company No.05798630
CategoryPrivate Limited Company
Incorporated27 Apr 2006
Age18 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution27 Sep 2019
Years4 years, 8 months, 6 days

SUMMARY

PROCSERVE SERVICES LIMITED is an dissolved private limited company with number 05798630. It was incorporated 18 years, 1 month, 6 days ago, on 27 April 2006 and it was dissolved 4 years, 8 months, 6 days ago, on 27 September 2019. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 27 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 May 2019

Action Date: 15 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-15

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: AD01

Old address: 12 New Fetter Lane London EC4A 1JP England

Change date: 2018-05-11

New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 03 Jan 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 03 Jan 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 15 Feb 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 15 Feb 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 09 Jan 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 09 Jan 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-26

Officer name: Mr Vesa Tapio Tykkylainen

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-26

Officer name: Esa Erkki Tihilä

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Address

Type: AD01

Old address: , 90 Fetter Lane, London, EC4A 1EQ

New address: 12 New Fetter Lane London EC4A 1JP

Change date: 2016-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Legacy

Date: 15 Jan 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 15 Jan 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 26 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-26

Officer name: Mr Niclas Rosenlew

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Niklas Rosenlew

Change date: 2015-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niklas Rosenlew

Appointment date: 2015-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-08

Officer name: Kully Janjuah

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-08

Officer name: Christopher John Latimer Haynes

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-08

Officer name: Nigel Richard Clifford

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Esa Erkki Tihilä

Appointment date: 2015-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-10

Old address: , 123 Buckingham Palace Road, London, SW1W 9SR

New address: 12 New Fetter Lane London EC4A 1JP

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 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: 10 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Richard Clifford

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jim Knox

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Change person director company with change date

Date: 04 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Mr Kully Janjuah

Documents

View document PDF

Change person director company with change date

Date: 04 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Latimer Haynes

Change date: 2011-04-01

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jim Knox

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Veera Johnson

Documents

View document PDF

Certificate change of name company

Date: 16 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed procserve island LIMITED\certificate issued on 16/09/10

Documents

View document PDF

Change of name notice

Date: 06 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kully Janjuah

Change date: 2010-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher haynes / 27/04/2009

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ruth yeoman

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/07; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pa island LIMITED\certificate issued on 22/03/07

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/12/06

Documents

View document PDF

Incorporation company

Date: 27 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADASTRA SERVICES (UK) LTD

VONTU,MARKET DRAYTON,TF9 2SB

Number:07989278
Status:ACTIVE
Category:Private Limited Company

AUTOWELD (UK) LIMITED

MOOR HALL FARM,ALCESTER,B49 6DL

Number:02947661
Status:ACTIVE
Category:Private Limited Company

CARMANAH TECHNOLOGIES CORPORATION

STEPHEN MICHAEL UFLAND,3RD FLOOR 167 FLEET STREET,EC4A 2EA

Number:FC025825
Status:ACTIVE
Category:Other company type

EA 0513 LTD

8 DUNLOP PLACE,GLASGOW,G33 6GU

Number:SC576629
Status:ACTIVE
Category:Private Limited Company

SELLITE BLOCKS LIMITED

WORKINGTON ROAD,MARYPORT,CA15 8RY

Number:00716923
Status:ACTIVE
Category:Private Limited Company

SOUTH EALING FRUITS & VEGETABLES LTD

110 SOUTH EALING ROAD,LONDON,W5 4QJ

Number:11196953
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