- Company Overview for PROACTIVE ACCESS LIMITED (06905290)
- Filing history for PROACTIVE ACCESS LIMITED (06905290)
- People for PROACTIVE ACCESS LIMITED (06905290)
- Charges for PROACTIVE ACCESS LIMITED (06905290)
- More for PROACTIVE ACCESS LIMITED (06905290)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
13 Oct 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
13 Oct 2015 | AD01 | Registered office address changed from The Cottage Knutsford Road Alderley Edge Cheshire SK9 7SF to The Klondike Chichester Street Rochdale Lancashire OL16 2AU on 13 October 2015 | |
30 Mar 2015 | CERTNM |
Company name changed always access LIMITED\certificate issued on 30/03/15
|
|
30 Mar 2015 | CONNOT | Change of name notice | |
17 Mar 2015 | MR01 | Registration of charge 069052900001, created on 17 March 2015 | |
08 Mar 2015 | AP01 | Appointment of Mr Andrew Paul Wells as a director on 8 March 2015 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Jul 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2014 | AD01 | Registered office address changed from The Cottage Knutsford Road Alderley Edge Cheshire SK9 7SF England to The Cottage Knutsford Road Alderley Edge Cheshire SK9 7SF on 29 July 2014 | |
29 Jul 2014 | AD01 | Registered office address changed from Station Yard Station Road Styal Wilmslow Cheshire SK9 4JW United Kingdom to The Cottage Knutsford Road Alderley Edge Cheshire SK9 7SF on 29 July 2014 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Jul 2013 | AR01 |
Annual return made up to 14 May 2013 with full list of shareholders
|
|
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
08 Aug 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
15 Sep 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
17 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
11 May 2011 | AD01 | Registered office address changed from the Cottage Knutsford Road Alderley Edge Cheshire SK9 7SF England on 11 May 2011 | |
29 Nov 2010 | AA01 | Previous accounting period extended from 31 May 2010 to 31 October 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Mr Mark Lindsay Peers on 14 May 2010 | |
28 Jul 2010 | AD01 | Registered office address changed from Station Yard Station Road Wilmslow Cheshire SK9 4JW United Kingdom on 28 July 2010 | |
18 Aug 2009 | 288b | Appointment terminated director peter whalen |