PROSURANCE LIMITED
Status | DISSOLVED |
Company No. | 11398586 |
Category | Private Limited Company |
Incorporated | 05 Jun 2018 |
Age | 5 years, 11 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 20 Mar 2024 |
Years | 2 months, 8 days |
SUMMARY
PROSURANCE LIMITED is an dissolved private limited company with number 11398586. It was incorporated 5 years, 11 months, 23 days ago, on 05 June 2018 and it was dissolved 2 months, 8 days ago, on 20 March 2024. The company address is C/O Xeinadin Corporate Recovery 100 C/O Xeinadin Corporate Recovery 100, Manchester, M2 3BD.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 20 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation disclaimer notice
Date: 18 Oct 2023
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Oct 2023
Action Date: 05 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-05
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Address
Type: AD01
Old address: C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN
New address: C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD
Change date: 2023-08-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Oct 2022
Action Date: 05 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Oct 2021
Action Date: 05 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-05
Documents
Liquidation voluntary statement of affairs
Date: 02 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Address
Type: AD01
Old address: 77a Manchester Road Bolton BL2 1ES England
New address: C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN
Change date: 2020-09-01
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Notification of a person with significant control
Date: 28 Aug 2019
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-15
Psc name: Christopher Pike
Documents
Confirmation statement with updates
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-18
New address: 77a Manchester Road Bolton BL2 1ES
Old address: Clippers House Clippers Quay Salford M50 3XP England
Documents
Appoint person director company with name date
Date: 18 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-15
Officer name: Mr Christopher James Pike
Documents
Termination director company with name termination date
Date: 18 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-15
Officer name: John Brian Fisher
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-11
New address: Clippers House Clippers Quay Salford M50 3XP
Old address: Clipper House Trafford Road Salford M50 3XB England
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Address
Type: AD01
Old address: C/O Burton Varley, 19 Adamson House Towers Business Park Didsbury Manchester M20 2YY United Kingdom
Change date: 2018-06-08
New address: Clipper House Trafford Road Salford M50 3XB
Documents
Confirmation statement with updates
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Cessation of a person with significant control
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Meila Holdings Ltd
Cessation date: 2018-06-08
Documents
Some Companies
6C GLEN ROAD,COLERAINE,BT51 5BX
Number: | NI634252 |
Status: | ACTIVE |
Category: | Private Limited Company |
136A SUMMER ROAD,THAMES DITTON,KT7 0QR
Number: | 09538043 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOELY BOSTOCK TRAINING LIMITED
45 HIGH STREET,CORBY GLEN,NG33 4LU
Number: | 10058856 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNTPLANT GRANGE BUSINESS PARK,GRANGEMOUTH,FK3 8UY
Number: | SC450860 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WONDERHOLME PARADE,BOURNEMOUTH,BH10 4DQ
Number: | 10842825 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
33 HIGHAM LANE, GEE CROSS,CHESHIRE,SK14 5LX
Number: | 04149702 |
Status: | ACTIVE |
Category: | Private Limited Company |