Advanced company searchLink opens in new window

PROCENSEO LIMITED

Company number SC355242

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)
06 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2014 SOAS(A) Voluntary strike-off action has been suspended
07 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2014 DS01 Application to strike the company off the register
12 Feb 2014 TM01 Termination of appointment of Steven Harrison as a director on 22 January 2013
12 Feb 2014 TM02 Termination of appointment of Steven Harrison as a secretary on 22 January 2014
01 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
01 May 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100,000
12 Feb 2013 AP01 Appointment of Mr Patrick Gerald Brennan as a director on 21 January 2013
18 Jan 2013 AP03 Appointment of Steven Harrison as a secretary on 14 January 2013
05 Oct 2012 AA Full accounts made up to 31 December 2011
03 Sep 2012 TM01 Termination of appointment of Peter Loomes as a director on 6 March 2012
09 May 2012 TM02 Termination of appointment of Anthony Charles Francis Nissen as a secretary on 5 March 2012
09 May 2012 TM01 Termination of appointment of Anthony Charles Francis Nissen as a director on 5 March 2012
21 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
21 Feb 2012 AD01 Registered office address changed from Stannergate House,41 Dundee Road West Broughty Ferry Dundee Tayside DD5 1NB on 21 February 2012
30 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
04 May 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
17 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
13 Oct 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 December 2010
16 Mar 2010 SH01 Statement of capital following an allotment of shares on 5 November 2009
  • GBP 100,000
16 Mar 2010 AP01 Appointment of Mr Peter Loomes as a director
16 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
05 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders