Advanced company searchLink opens in new window

PROACTIVE CONSTRUCTION MANAGEMENT LIMITED

Company number 05368464

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 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2011 AA Accounts for a dormant company made up to 28 February 2011
21 Feb 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
Statement of capital on 2011-02-21
  • GBP 4
07 Jan 2011 CH01 Director's details changed for Mr John William Cox on 8 December 2010
07 Apr 2010 AA Accounts for a dormant company made up to 28 February 2010
18 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
07 Apr 2009 AA Accounts made up to 28 February 2009
31 Mar 2009 363a Return made up to 17/02/09; full list of members
31 Mar 2009 288c Director's Change of Particulars / robert pudge / 16/02/2009 / HouseName/Number was: , now: 55; Street was: 7 elmfield gardens, now: cartwright avenue; Post Code was: WR5 2HF, now: WR4 0NZ
31 Mar 2009 288c Secretary's Change of Particulars / jane pudge / 16/02/2009 / HouseName/Number was: , now: 55; Street was: 7 elmfield gardens, now: cartwright avenue; Post Code was: WR5 2HF, now: WR4 0NZ
08 Mar 2008 AA Accounts made up to 28 February 2008
06 Mar 2008 363a Return made up to 17/02/08; full list of members
11 Dec 2007 AA Accounts made up to 28 February 2007
09 Mar 2007 363a Return made up to 17/02/07; full list of members
05 Apr 2006 AA Accounts made up to 28 February 2006
28 Mar 2006 363a Return made up to 17/02/06; full list of members
17 Feb 2005 NEWINC Incorporation