PROSURANCE LIMITED

C/O Xeinadin Corporate Recovery 100 C/O Xeinadin Corporate Recovery 100, Manchester, M2 3BD
StatusDISSOLVED
Company No.11398586
CategoryPrivate Limited Company
Incorporated05 Jun 2018
Age5 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution20 Mar 2024
Years2 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

Gazette dissolved liquidation

Date: 20 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 18 Oct 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EFFICIENT UTILITY LTD

6C GLEN ROAD,COLERAINE,BT51 5BX

Number:NI634252
Status:ACTIVE
Category:Private Limited Company

ELYSIUM FUTURE LIMITED

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

MOUNTFB LIMITED

MOUNTPLANT GRANGE BUSINESS PARK,GRANGEMOUTH,FK3 8UY

Number:SC450860
Status:ACTIVE
Category:Private Limited Company

PESHELI LTD

5 WONDERHOLME PARADE,BOURNEMOUTH,BH10 4DQ

Number:10842825
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOLD BY DESIGN LTD.

33 HIGHAM LANE, GEE CROSS,CHESHIRE,SK14 5LX

Number:04149702
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