Advanced company searchLink opens in new window

PROACC LIMITED

Company number 06655732

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2017 DS01 Application to strike the company off the register
12 May 2017 TM01 Termination of appointment of Noshad Varma as a director on 11 May 2017
17 Sep 2016 CS01 Confirmation statement made on 24 July 2016 with updates
31 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
31 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
30 Oct 2014 AA Accounts for a dormant company made up to 31 July 2014
25 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
08 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
28 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
02 Aug 2012 AA Accounts for a dormant company made up to 31 July 2012
02 Aug 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
02 Aug 2011 AA Accounts for a dormant company made up to 31 July 2011
02 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
07 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
02 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
02 Aug 2010 AP01 Appointment of Mr Noshad Varma as a director
26 Feb 2010 AA Accounts for a dormant company made up to 31 July 2009
01 Aug 2009 363a Return made up to 24/07/09; full list of members
01 Aug 2009 353 Location of register of members
01 Aug 2009 190 Location of debenture register
01 Aug 2009 287 Registered office changed on 01/08/2009 from 168 clare road cardiff CF11 6RX united kingdom
24 Jul 2008 NEWINC Incorporation