Active - Proposal to Strike off
Company Information for PROACTIVEA LIMITED
ROWAN HOUSE NORTH, SHREWSBURY BUSINESS PARK, SHREWSBURY, SHROPSHIRE, SY2 6LG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
PROACTIVEA LIMITED | ||
Legal Registered Office | ||
ROWAN HOUSE NORTH SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG Other companies in BL1 | ||
Previous Names | ||
|
Company Number | 05172266 | |
---|---|---|
Company ID Number | 05172266 | |
Date formed | 2004-07-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 31/01/2021 | |
Latest return | 06/07/2015 | |
Return next due | 03/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-16 00:40:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
PROACTIVEAG PTY LTD | WA 6236 | Strike-off action in progress | Company formed on the 2013-01-02 |
PROACTIVEAURA LTD | 27 Old Gloucester Street London WC1N 3AX | Active - Proposal to Strike off | Company formed on the 2023-05-18 | |
![]() |
ProActiveAir Amériques Inc. | 2190 Boulevard don quichotte Notre-dame de l'ile perrot Quebec J7V 7P2 | Active | Company formed on the 2023-06-13 |
Officer | Role | Date Appointed |
---|---|---|
VALERIE ALLRED |
||
PETER JOHN ALLRED |
||
VALERIE ALLRED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/10/18 TO 30/04/19 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/18 FROM Regency House 45-51 Chorley New Road Bolton BL1 4QR | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN ALLRED | |
LATEST SOC | 13/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ALLRED / 16/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ALLRED / 16/08/2016 | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ALLRED / 01/07/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR VALERIE ALLRED on 2011-07-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ALLRED / 01/07/2011 | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR | |
AR01 | 06/07/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS | |
88(2)R | AD 01/07/05--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/11/04 FROM: REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/10/04--------- £ SI 1@1=1 £ IC 1/2 | |
CERTNM | COMPANY NAME CHANGED NEMSTONE LIMITED CERTIFICATE ISSUED ON 27/10/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROACTIVEA LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as PROACTIVEA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |