Advanced company searchLink opens in new window

PROVISUR TECHNOLOGIES LIMITED

Company number 02560224

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
30 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 28 February 2018
23 Mar 2017 AD02 Register inspection address has been changed to Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP
23 Mar 2017 AD01 Registered office address changed from Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP to C/O Deloitte Llp 3 Rivergate Temple Quay Bristol BS1 6GD on 23 March 2017
20 Mar 2017 4.70 Declaration of solvency
20 Mar 2017 600 Appointment of a voluntary liquidator
20 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-01
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
10 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 700,000
09 Oct 2015 AA Full accounts made up to 31 December 2014
24 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 700,000
26 Sep 2014 TM01 Termination of appointment of John J. Sobota as a director on 22 July 2014
24 Sep 2014 AA Full accounts made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 700,000
21 Aug 2013 AA Full accounts made up to 31 December 2012
28 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
28 Nov 2012 CH01 Director's details changed for Mr William Charles Kunkler Iii on 20 November 2012
23 Apr 2012 AA Full accounts made up to 31 December 2011
06 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
05 Dec 2011 CH01 Director's details changed for Mr Mel Cohen on 20 November 2011
31 Mar 2011 AA Full accounts made up to 31 December 2010
21 Feb 2011 CERTNM Company name changed weiler beehive europe LIMITED\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-01-26