PROACTIVE CONVEYANCING LIMITED
Overview
| Company Name | PROACTIVE CONVEYANCING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03777022 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROACTIVE CONVEYANCING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PROACTIVE CONVEYANCING LIMITED located?
| Registered Office Address | C/O Hugh James 5th Floor Hodge House CF10 1DY 114-116 St Mary Street Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROACTIVE CONVEYANCING LIMITED?
| Company Name | From | Until |
|---|---|---|
| MANAGED BUSINESS SERVICES LIMITED | Sep 14, 2003 | Sep 14, 2003 |
| HUGH JAMES FORD SIMEY LIMITED | May 25, 1999 | May 25, 1999 |
What are the latest accounts for PROACTIVE CONVEYANCING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2017 |
What are the latest filings for PROACTIVE CONVEYANCING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 25, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2017 | 3 pages | AA | ||||||||||
Annual return made up to May 25, 2016 with full list of shareholders | 19 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to May 25, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2015 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to May 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to May 25, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 25, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to May 25, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to May 25, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2011 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to May 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to May 25, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2009 | 1 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Accounts for a dormant company made up to May 31, 2008 | 1 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Accounts for a dormant company made up to May 31, 2007 | 1 pages | AA | ||||||||||
Who are the officers of PROACTIVE CONVEYANCING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORGAN, Robert | Secretary | 94 Fidlas Road Llanishen CF14 0NE Cardiff | British | 80991170001 | ||||||
| HARDING, Andrew John Anthony | Director | 96 Pencisely Road Llandaff CF5 1DQ Cardiff | Wales | Welsh | 150929530001 | |||||
| TOSSELL, Matthew | Director | 33 Drysgol Road Radyr CF15 8BS Cardiff | Wales | British | 85074080001 | |||||
| ADAMS, Geoffrey William | Secretary | The Grange Penrhos Raglan NP15 2LQ Usk Gwent | British | 63395380001 | ||||||
| ELLIS, Simon James | Secretary | 54 Picton Road Rhoose CF62 3HU Barry South Glamorgan | British | 64353220001 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| ADAMS, Geoffrey William | Director | The Grange Penrhos Raglan NP15 2LQ Usk Gwent | Wales | British | 63395380001 | |||||
| JENKINS, Russel | Director | Capel House Capel Llanilltern CF5 6JH Cardiff South Glamorgan | British | 66752400001 | ||||||
| MACINTOSH, Felix David | Director | The White House Llanddewi Rhydderch NP7 9UE Abergavenny Gwent Wales | British | 25146330001 | ||||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0