- Company Overview for PRO ACTIVE GAMING LIMITED (06780113)
- Filing history for PRO ACTIVE GAMING LIMITED (06780113)
- People for PRO ACTIVE GAMING LIMITED (06780113)
- Insolvency for PRO ACTIVE GAMING LIMITED (06780113)
- More for PRO ACTIVE GAMING LIMITED (06780113)
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
|
|
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
|
|
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
|
|
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 |