- Company Overview for PROVINCIAL EQUITY FINANCE LIMITED (04101049)
- Filing history for PROVINCIAL EQUITY FINANCE LIMITED (04101049)
- People for PROVINCIAL EQUITY FINANCE LIMITED (04101049)
- Insolvency for PROVINCIAL EQUITY FINANCE LIMITED (04101049)
- More for PROVINCIAL EQUITY FINANCE LIMITED (04101049)
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) |
---|---|---|---|
17 Feb 2025 | WU07 | Progress report in a winding up by the court | |
12 Jun 2024 | AD01 | Registered office address changed from C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 12 June 2024 | |
29 Jan 2024 | AD01 | Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY on 29 January 2024 | |
29 Jan 2024 | WU04 | Appointment of a liquidator | |
26 Aug 2023 | COCOMP | Order of court to wind up | |
03 Apr 2023 | AD01 | Registered office address changed from 4 Prince Albert Road Prince Albert Road London NW1 7SN England to 55 Loudoun Road London NW8 0DL on 3 April 2023 | |
01 Dec 2022 | CS01 | Confirmation statement made on 2 November 2022 with updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 2 November 2021 with updates | |
08 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jun 2021 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
08 Jun 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
04 Dec 2020 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
12 Dec 2019 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
21 Nov 2019 | CH01 | Director's details changed for Mr Elliott James Dines on 1 November 2019 | |
21 Nov 2019 | PSC04 | Change of details for Mr Elliott Dines as a person with significant control on 1 November 2019 | |
01 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
28 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Jun 2018 | PSC01 | Notification of Elliott Dines as a person with significant control on 1 June 2018 | |
04 Jun 2018 | PSC04 | Change of details for a person with significant control | |
24 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off |