PROPACARE HOLDINGS LIMITED

C/O Greenfield Recovery Limited Trinity House C/O Greenfield Recovery Limited Trinity House, Birmingham, B1 1QH
StatusLIQUIDATION
Company No.10924868
CategoryPrivate Limited Company
Incorporated21 Aug 2017
Age6 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

PROPACARE HOLDINGS LIMITED is an liquidation private limited company with number 10924868. It was incorporated 6 years, 9 months, 23 days ago, on 21 August 2017. The company address is C/O Greenfield Recovery Limited Trinity House C/O Greenfield Recovery Limited Trinity House, Birmingham, B1 1QH.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jun 2024

Action Date: 24 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jun 2023

Action Date: 24 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-24

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 11 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 May 2022

Action Date: 24 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-24

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

Old address: Penally Mill Lane Monks Horton Ashford Kent TN25 6AT England

Change date: 2021-04-12

New address: C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-24

Old address: Norsted Manor Norsted Lane Pratts Bottom Orpington Kent BR6 7PB England

New address: Penally Mill Lane Monks Horton Ashford Kent TN25 6AT

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Capital

Type: SH19

Date: 2017-11-02

Capital : 5,000,000 GBP

Documents

View document PDF

Legacy

Date: 18 Oct 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 Oct 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/09/17

Documents

View document PDF

Resolution

Date: 18 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 13 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Oct 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2017

Action Date: 29 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-29

Capital : 5,050,000 GBP

Documents

View document PDF

Memorandum articles

Date: 11 Oct 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 ALBERT ROAD BRIGHTON LIMITED

3 ALBERT ROAD,EAST SUSSEX,BN1 3RL

Number:04051654
Status:ACTIVE
Category:Private Limited Company

CLAYTON HOTELS LIMITED

THE MEDIA CENTRE,HUDDERSFIELD,HD1 1RL

Number:06045669
Status:LIQUIDATION
Category:Private Limited Company

MEYER CONTRACTING SERVICES LIMITED

THE RUSSELLS, 30,SHREWSBURY,SY3 9AT

Number:09464091
Status:ACTIVE
Category:Private Limited Company

MGPA EUROPE FUND IV, L.P.

MGPA EUROPE IV GP LLC ,C/O DELAWARE INCORPORATORS AND REGISTRATION SERVICE LLC,DELAWARE 19801,SUITE 1410

Number:LP014679
Status:ACTIVE
Category:Limited Partnership

OVATIONDATA GROUP HOLDINGS LIMITED

UNIT 10 CRAYFIELDS INDUSTRIAL PARK, MAIN ROAD,ORPINGTON,BR5 3HP

Number:04317843
Status:ACTIVE
Category:Private Limited Company

THE WOOL HOUSE LTD

THOMAS & ELLIS,WILTSHIRE, BRADFORD ON AVON,BA15 1JX

Number:11747342
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