- Company Overview for PROVIDENT LAND LIMITED (08696921)
- Filing history for PROVIDENT LAND LIMITED (08696921)
- People for PROVIDENT LAND LIMITED (08696921)
- Charges for PROVIDENT LAND LIMITED (08696921)
- Insolvency for PROVIDENT LAND LIMITED (08696921)
- More for PROVIDENT LAND LIMITED (08696921)
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) |
---|---|---|---|
30 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2022 | LIQ02 | Statement of affairs | |
09 Nov 2022 | AD01 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 9 November 2022 | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
02 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2020 | AA | Micro company accounts made up to 30 September 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
09 May 2019 | CH01 | Director's details changed for Mr Jerome David O'malley on 1 April 2019 | |
25 Apr 2019 | PSC04 | Change of details for Mr Jerome David O'malley as a person with significant control on 24 April 2019 | |
05 Apr 2019 | PSC04 | Change of details for Mr Jerome David O'malley as a person with significant control on 1 April 2019 | |
05 Apr 2019 | CH01 | Director's details changed for Mr Jerome David O'malley on 1 April 2019 | |
22 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2018 | MR01 | Registration of charge 086969210001, created on 13 August 2018 | |
14 Aug 2018 | MR01 | Registration of charge 086969210002, created on 13 August 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
16 May 2018 | TM01 | Termination of appointment of Marc Harrison Black as a director on 8 May 2018 |