Advanced company searchLink opens in new window

PROFICARE LIMITED

Company number 05989276

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2017 DS01 Application to strike the company off the register
01 Dec 2017 AA Micro company accounts made up to 30 November 2017
28 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
24 Feb 2017 AD01 Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX to 3 Larch Green Douglas Bader Park London NW9 5GL on 24 February 2017
10 Jan 2017 SOAS(A) Voluntary strike-off action has been suspended
09 Jan 2017 DS02 Withdraw the company strike off application
20 Dec 2016 CH01 Director's details changed for Mr Roy Dennis Tolfts on 20 December 2016
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2016 DS01 Application to strike the company off the register
19 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
12 Apr 2016 CH01 Director's details changed for Mr Roy Dennis Tolfts on 12 April 2016
03 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
12 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Aug 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 6 August 2015
03 Feb 2015 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
11 Sep 2014 AP01 Appointment of Mr Roy Dennis Tolfts as a director on 11 September 2014
11 Sep 2014 TM01 Termination of appointment of Jennifer Elizabeth Westmoreland as a director on 11 September 2014
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
05 Aug 2014 AD01 Registered office address changed from , 4th Floor, Lawford House, Albert Place, London, N3 1RL to 3 Larch Green Douglas Bader Park London NW9 5GL on 5 August 2014