PROVENANCE TOO LIMITED

Equity House Equity House, Wellingborough, NN8 1LT, Northants
StatusDISSOLVED
Company No.06774680
CategoryPrivate Limited Company
Incorporated16 Dec 2008
Age15 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution19 Apr 2016
Years8 years, 1 month, 29 days

SUMMARY

PROVENANCE TOO LIMITED is an dissolved private limited company with number 06774680. It was incorporated 15 years, 6 months, 2 days ago, on 16 December 2008 and it was dissolved 8 years, 1 month, 29 days ago, on 19 April 2016. The company address is Equity House Equity House, Wellingborough, NN8 1LT, Northants.



Company Fillings

Gazette dissolved voluntary

Date: 19 Apr 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Feb 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Resolution

Date: 26 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jan 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2015

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Levison

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Address

Type: AD01

Old address: C/O Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ

Change date: 2014-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Chilton

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Paul Prentis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 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: 10 Jan 2014

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 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: 20 Dec 2012

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 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: 05 Jan 2012

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 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 Jan 2011

Action Date: 16 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-16

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2011

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-16

Officer name: Mr Robert Saul Levison

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Farrant

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Address

Type: AD01

Old address: Hill House Audley End Burston Diss Norfolk IP22 5TY

Change date: 2010-01-13

Documents

View document PDF

Resolution

Date: 13 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 16 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-16

Documents

View document PDF

Incorporation company

Date: 16 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY NATIONAL PLP (UK) LIMITED

2 TRITON SQUARE,LONDON,NW1 3AN

Number:03888789
Status:ACTIVE
Category:Private Limited Company

BYNE BUSINESS INTELLIGENCE CONSULTING LIMITED

2 MAPLE COURT,MACCLESFIELD,SK10 1JE

Number:09426157
Status:ACTIVE
Category:Private Limited Company

R MIRZA LIMITED

NEWPORT HOUSE,STAFFORD,ST16 1DA

Number:11714828
Status:ACTIVE
Category:Private Limited Company

S K REDDY LTD

52 ASPECTS COURT,SLOUGH,SL1 2EZ

Number:10162534
Status:ACTIVE
Category:Private Limited Company

SKITTLEZ LTD

2 THE GREEN,MANCHESTER,M27 8QL

Number:11014130
Status:ACTIVE
Category:Private Limited Company

SPEAKE MEDLEY HOLDINGS LIMITED

4 CHEVIN MILL,OTLEY,LS21 1BT

Number:04267331
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