Advanced company searchLink opens in new window

PRO ACTIVE GAMING LIMITED

Company number 06780113

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)
26 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
26 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
27 May 2015 4.68 Liquidators' statement of receipts and payments to 8 April 2015
01 Oct 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Aug 2014 AD01 Registered office address changed from 11 Warwick Road Old Trafford Manchester M16 0QQ to The Old Bank 87a Ashley Road Hale Cheshire WA15 9SQ on 28 August 2014
17 Apr 2014 600 Appointment of a voluntary liquidator
17 Apr 2014 4.20 Statement of affairs with form 4.19
17 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,000
08 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
16 Nov 2011 AD01 Registered office address changed from 47 Burnage Close Liverpool England L24 2TS Uk on 16 November 2011
07 Nov 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Jul 2010 CERTNM Company name changed pro active letting LTD\certificate issued on 19/07/10
  • RES15 ‐ Change company name resolution on 2010-07-08
19 Jul 2010 CONNOT Change of name notice
23 Mar 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Clark Fleming Seldon on 24 December 2009
24 Dec 2008 NEWINC Incorporation