PRO-CLOUD CONSULTING LIMITED

Building 3 Parkside Court Building 3 Parkside Court, Lichfield, WS13 7FE, Staffordshire, United Kingdom
StatusDISSOLVED
Company No.09380792
CategoryPrivate Limited Company
Incorporated09 Jan 2015
Age9 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution23 Aug 2022
Years1 year, 8 months, 29 days

SUMMARY

PRO-CLOUD CONSULTING LIMITED is an dissolved private limited company with number 09380792. It was incorporated 9 years, 4 months, 12 days ago, on 09 January 2015 and it was dissolved 1 year, 8 months, 29 days ago, on 23 August 2022. The company address is Building 3 Parkside Court Building 3 Parkside Court, Lichfield, WS13 7FE, Staffordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 12 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Paul Cockcroft

Change date: 2022-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Clare Louise Cockroft

Change date: 2022-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2022

Action Date: 11 May 2022

Category: Address

Type: AD01

Old address: Building 3 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU United Kingdom

Change date: 2022-05-11

New address: Building 3 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Paul Cockcroft

Change date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-31

Officer name: Clare Louise Cockroft

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 May 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-09

Psc name: Jonathan Paul Cockcroft

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Creative Software Solutions (Europe) Limited

Notification date: 2017-08-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-09

Officer name: Mr Jonathan Paul Cockcroft

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-16

Officer name: Clare Louise Cockroft

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Resolution

Date: 14 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Incorporation company

Date: 09 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

47 SYDNEY STREET LIMITED

ADBURY HOLT HOUSE,NEWBURY,RG20 9BW

Number:06439963
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ICONIC RETAIL LIMITED

WOODSIDE HOUSE MOORWOOD LANE,NUNEATON,CV10 0QH

Number:10790265
Status:ACTIVE
Category:Private Limited Company

IREMOTECONTROL LTD

24 CHILTERN CLOSE,BUSHEY,WD23 4PZ

Number:09073736
Status:ACTIVE
Category:Private Limited Company

KEN MORGAN ARCHITECT LIMITED

THE APPLE HOUSE,POOLE,BH16 6HG

Number:08464926
Status:ACTIVE
Category:Private Limited Company

NOVOMATE LIMITED

252 GOSWELL ROAD,,EC1V 7EB

Number:02245481
Status:LIQUIDATION
Category:Private Limited Company

ONEVISIONMEDIA UK LIMITED

3 ST MARYS ROAD,LONDON,SE25 6UT

Number:09747791
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