Advanced company searchLink opens in new window

PROVEX SOLUTIONS LIMITED

Company number 05285169

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2017 DS01 Application to strike the company off the register
12 Sep 2017 TM01 Termination of appointment of Paul John Elkin as a director on 28 August 2017
12 Sep 2017 TM01 Termination of appointment of Timothy John Holmes as a director on 28 August 2017
12 Sep 2017 TM02 Termination of appointment of Paul John Elkin as a secretary on 28 August 2017
13 Apr 2017 AD01 Registered office address changed from Abbey House, Manor Road Coventry West Midlands CV1 2FW to 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 13 April 2017
30 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
20 Dec 2016 TM01 Termination of appointment of Peter Anthony Maddock as a director on 19 December 2016
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Nov 2016 CH01 Director's details changed for Mr Timothy John Holmes on 28 November 2016
18 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,400
18 Jan 2016 TM01 Termination of appointment of Martin Pryce Davies as a director on 8 January 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Sep 2015 CH01 Director's details changed for Mr Paul David Taylor on 11 September 2015
27 Feb 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,400
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Nov 2014 CH01 Director's details changed for Mr Paul David Taylor on 27 November 2014
10 Sep 2014 TM01 Termination of appointment of Imtiyaz Kaderali Gandhi as a director on 10 September 2014
09 Apr 2014 CH01 Director's details changed for Mr Robert Anderson on 9 April 2014
21 Jan 2014 AR01 Annual return made up to 3 December 2013
Statement of capital on 2014-01-21
  • GBP 1,400
03 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Feb 2013 AR01 Annual return made up to 3 December 2012 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Oct 2012 AP01 Appointment of Mr Imtiyaz Kaderali Gandhi as a director