- Company Overview for PROVISUR TECHNOLOGIES LIMITED (02560224)
- Filing history for PROVISUR TECHNOLOGIES LIMITED (02560224)
- People for PROVISUR TECHNOLOGIES LIMITED (02560224)
- Insolvency for PROVISUR TECHNOLOGIES LIMITED (02560224)
- More for PROVISUR TECHNOLOGIES LIMITED (02560224)
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
|
|
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
|
|
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
|
|
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
|
|
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
|