Advanced company searchLink opens in new window

PROCODE LIMITED

Company number 06409955

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)
20 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
01 Dec 2015 CH01 Director's details changed for Miss Lauren Leach on 30 November 2015
02 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Dec 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
04 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
23 Jul 2013 CH01 Director's details changed for Lauren Oliver on 12 July 2013
18 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
03 Jul 2013 CH03 Secretary's details changed for Leslie John Serpant on 1 July 2013
31 Oct 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
11 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
06 Feb 2012 AR01 Annual return made up to 26 October 2011 with full list of shareholders
25 May 2011 AA Total exemption small company accounts made up to 31 October 2010
17 Jan 2011 AR01 Annual return made up to 26 October 2010 with full list of shareholders
17 Jan 2011 CH01 Director's details changed for Lauren Oliver on 26 October 2010
11 Aug 2010 CH01 Director's details changed for Lauren Oliver on 1 October 2009
15 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
16 Dec 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Lauren Oliver on 26 October 2009
16 Dec 2009 AD01 Registered office address changed from 2 Maylands Wood Hall Road Hemel Hempstead Hertfordshire HP2 7BX on 16 December 2009
06 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
14 Apr 2009 363a Return made up to 26/10/08; full list of members
22 Nov 2007 288a New director appointed