PROFICIA SOLUTIONS LIMITED: Filings
Overview
Company Name | PROFICIA SOLUTIONS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 05681736 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for PROFICIA SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Aug 23, 2024 | 32 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 23, 2023 | 31 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 23, 2022 | 33 pages | LIQ03 | ||||||||||
Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to Suite a 82 James Carter Road Mildenhall Suffolk United Kingdom IP28 7DE on Apr 08, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 23, 2021 | 31 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 32 pages | AM22 | ||||||||||
Administrator's progress report | 33 pages | AM10 | ||||||||||
Result of meeting of creditors | 4 pages | AM07 | ||||||||||
Statement of administrator's proposal | 65 pages | AM03 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Termination of appointment of Pierre Patrice Galeon as a director on Jun 13, 2019 | 1 pages | TM01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Jan 20, 2019 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 34 pages | AA | ||||||||||
Appointment of Mr Steven Anthony Lockwood as a director on Sep 18, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Douglas Anthony Christer as a director on Sep 18, 2018 | 1 pages | TM01 | ||||||||||
Notification of Phenix Holdings Limited as a person with significant control on Sep 18, 2018 | 4 pages | PSC02 | ||||||||||
Cessation of Intercede 2408 Limited as a person with significant control on Sep 18, 2018 | 3 pages | PSC07 | ||||||||||
Cessation of Pierre Patrice Galeon as a person with significant control on Sep 18, 2018 | 3 pages | PSC07 | ||||||||||
Cessation of Alistair Leighton Hutchison as a person with significant control on Sep 18, 2018 | 3 pages | PSC07 | ||||||||||
Previous accounting period shortened from Jun 30, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Cessation of Ian Kelvin Marsh as a person with significant control on Jul 16, 2018 | 1 pages | PSC07 | ||||||||||
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