PROACTIVE ITS LIMITED
Status | LIQUIDATION |
Company No. | 06476883 |
Category | Private Limited Company |
Incorporated | 18 Jan 2008 |
Age | 16 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
PROACTIVE ITS LIMITED is an liquidation private limited company with number 06476883. It was incorporated 16 years, 4 months, 27 days ago, on 18 January 2008. The company address is 26-28 Goodall Street, Walsall, WS1 1QL, West Midlands.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jun 2024
Action Date: 14 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Feb 2023
Action Date: 14 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Feb 2022
Action Date: 14 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jan 2021
Action Date: 14 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Feb 2020
Action Date: 14 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Feb 2019
Action Date: 14 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-01-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Mar 2018
Action Date: 14 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-01-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jul 2017
Action Date: 14 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-01-14
Documents
Termination director company with name termination date
Date: 21 Jul 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ross David Edwards
Termination date: 2016-06-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Mar 2016
Action Date: 14 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-01-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Mar 2016
Action Date: 14 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-01-14
Documents
Liquidation disclaimer notice
Date: 23 Feb 2015
Category: Insolvency
Type: F10.2
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Address
Type: AD01
New address: 26-28 Goodall Street Walsall West Midlands WS1 1QL
Change date: 2015-02-13
Old address: 18 Birmingham Road Walsall WS1 2LT England
Documents
Liquidation voluntary statement of affairs with form attached
Date: 12 Feb 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Feb 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Address
Type: AD01
Old address: 93 Station Road, Aldridge Walsall West Midlands WS9 0BW
New address: 18 Birmingham Road Walsall WS1 2LT
Change date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Termination secretary company with name
Date: 17 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deirdre Quinton
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ross David Edwards
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Legacy
Date: 07 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2009 to 31/03/2009
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ANKURA CONSULTING (EUROPE) LIMITED
100 NEW BRIDGE STREET,,EC4V 6JA
Number: | 05402379 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MATHEWS VICARAGE,BURNLEY,BB11 4JH
Number: | 07931818 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA HOUSE 646C KINGSBURY ROAD,LONDON,NW9 9HN
Number: | 04157168 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
146 HIGH STREET,BILLERICAY,CM12 9DF
Number: | 05437285 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST GRANGE,YORK,YO26 7NU
Number: | 10308190 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG
Number: | 02032018 |
Status: | ACTIVE |
Category: | Private Limited Company |