- Company Overview for PROSOURCE ACCOUNTING SERVICES LIMITED (04260687)
- Filing history for PROSOURCE ACCOUNTING SERVICES LIMITED (04260687)
- People for PROSOURCE ACCOUNTING SERVICES LIMITED (04260687)
- More for PROSOURCE ACCOUNTING SERVICES LIMITED (04260687)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2019 | CS01 | Confirmation statement made on 27 July 2019 with updates | |
30 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
13 Aug 2018 | PSC05 | Change of details for Feltons Limited as a person with significant control on 9 August 2017 | |
13 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
09 Aug 2017 | CH04 | Secretary's details changed for Harcourt Registrars Limited on 30 June 2017 | |
09 Aug 2017 | AD01 | Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 9 August 2017 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
07 Nov 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
07 Nov 2014 | CH04 | Secretary's details changed for Harcourt Registrars Limited on 4 June 2014 | |
08 Jul 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
09 Jun 2014 | AD01 | Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 9 June 2014 | |
07 Oct 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
26 Sep 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
06 Dec 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders |