Advanced company searchLink opens in new window

PROACTIVE ACCESS LIMITED

Company number 06905290

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)
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2015-03-09
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
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