Advanced company searchLink opens in new window

PRO ACTIVE VEHICLE SOLUTIONS LTD

Company number 05550546

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)
16 May 2016 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2016 LIQ MISC INSOLVENCY:re final progress report to 09/02/2016
16 Feb 2016 4.43 Notice of final account prior to dissolution
30 Jul 2015 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 07/06/2015
28 Apr 2015 AD01 Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road, Whitefield Manchester M45 7TA on 28 April 2015
12 Aug 2014 LIQ MISC Insolvency:liquidators annual progress report to 07/06/2014
23 Sep 2013 AD01 Registered office address changed from 24 Wellington Street St Johns Blackburn Lancashire BB1 8AF on 23 September 2013
09 Aug 2013 LIQ MISC Insolvency:annual progress report - brought down date 7TH june 2013
25 Feb 2013 LIQ MISC Insolvency:annual progress report
23 Jun 2011 AD01 Registered office address changed from 44 Lowside Drive Oldham Lancs OL4 1AB on 23 June 2011
22 Jun 2011 4.31 Appointment of a liquidator
14 Feb 2011 COCOMP Order of court to wind up
08 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Nov 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2009 288a Director appointed usman aslam
19 Jun 2009 287 Registered office changed on 19/06/2009 from 14 milkstone road rochdale lancashire OL11 1ED
18 Jun 2009 288b Appointment terminated director hassan ansari
05 Mar 2009 288b Appointment terminated secretary samira ansari
02 Sep 2008 363a Return made up to 31/08/08; full list of members
15 Jan 2008 363s Return made up to 31/08/07; full list of members
13 Nov 2006 363s Return made up to 31/08/06; full list of members
13 Oct 2005 288a New director appointed
29 Sep 2005 287 Registered office changed on 29/09/05 from: 114 drake street rochdale lancs OL16 1PN
29 Sep 2005 288a New secretary appointed