Advanced company searchLink opens in new window

PROACTIVE SELECTION LIMITED

Company number 03701422

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2018 DS01 Application to strike the company off the register
15 Mar 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
28 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 26 January 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 2
30 Jan 2016 CH01 Director's details changed for Mr Bahman Farzad on 23 August 2014
30 Jan 2016 AD02 Register inspection address has been changed from C/O Proactive Selection 41 Stevensons Road Longstanton Cambridge Cambridgeshire CB24 3GY United Kingdom to 81 Covent Garden Willingham Cambridge CB24 5GD
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 May 2015 AD01 Registered office address changed from 41 Stevensons Road Longstanton Cambridge Cambridgeshire CB24 3GY to 81 Covent Garden Willingham Cambridge CB24 5GD on 2 May 2015
13 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
20 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 May 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
01 May 2014 AD01 Registered office address changed from 23 High Path Road Guildford Surrey GU1 2QG on 1 May 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 May 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
23 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
07 Jul 2012 CH01 Director's details changed for Bahman Farzad on 7 July 2012
07 Jul 2012 AD02 Register inspection address has been changed
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2012 TM02 Termination of appointment of Rothman Pantall (Sutton) Ltd as a secretary