Advanced company searchLink opens in new window

PROACTIVE CARE PLACEMENT SERVICES LIMITED

Company number 06362560

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)
15 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
18 Sep 2013 CH01 Director's details changed for Mr Farshid Vahdany Irandoust on 6 September 2013
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
11 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
28 May 2011 AA Total exemption small company accounts made up to 31 August 2010
06 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Mr David Farshid Irandoust on 12 July 2010
22 Jun 2010 AAMD Amended accounts made up to 31 August 2009
28 May 2010 AA Total exemption small company accounts made up to 31 August 2009
23 Sep 2009 288b Appointment terminated secretary malgorzata heinrich
08 Sep 2009 363a Return made up to 05/09/09; full list of members
10 Jul 2009 88(2) Ad 10/07/09\gbp si 1@1=1\gbp ic 100/101\
23 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
25 Sep 2008 363a Return made up to 05/09/08; full list of members
28 Aug 2008 225 Accounting reference date shortened from 30/09/2008 to 31/08/2008
15 Jul 2008 288a Director appointed mr david irandoust
15 Jul 2008 288a Secretary appointed ms malgorzata heinrich
11 Jul 2008 287 Registered office changed on 11/07/2008 from pond house, weston green thames ditton surrey KT7 0JX
03 Jul 2008 288b Appointment terminated director malgorzata heinrich