Advanced company searchLink opens in new window

PROSCAPE TECHNOLOGIES LIMITED

Company number 05948049

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)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2015 DS01 Application to strike the company off the register
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Sep 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
29 Sep 2014 CH01 Director's details changed for Timothy Healy on 27 September 2014
07 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
07 Oct 2013 CH01 Director's details changed for Carmen Randazzo on 27 September 2013
11 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
16 Mar 2012 AA Accounts for a small company made up to 31 December 2011
17 Feb 2012 AP01 Appointment of Carmen Randazzo as a director
17 Feb 2012 TM01 Termination of appointment of William Mullican as a director
17 Feb 2012 TM02 Termination of appointment of William Mullican as a secretary
27 Sep 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
08 Mar 2011 AA Accounts for a small company made up to 31 December 2010
15 Oct 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
15 Oct 2010 CH01 Director's details changed for Timothy Healy on 27 September 2010
15 Oct 2010 CH01 Director's details changed for Derek Pollack on 27 September 2010
13 Sep 2010 AD01 Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berks SL4 1TE on 13 September 2010
11 May 2010 AA Full accounts made up to 31 December 2009
26 Apr 2010 AP01 Appointment of Mr William Jeffrey Mullican as a director
26 Apr 2010 TM01 Termination of appointment of Johannes Van Den Burg as a director
01 Oct 2009 363a Return made up to 27/09/09; full list of members
01 Oct 2009 288c Director's change of particulars / johannes van den burg / 24/02/2009