Pro-Alliance Services Limited

DataGardener
in administration
Unknown

Pro-alliance Services Limited

04566601Private Limited With Share Capital

3Rd Floor Westfield House, 60 Charter Row, Sheffield, S13FZ
Incorporated

18/10/2002

Company Age

23 years

Directors

3

Employees

SIC Code

43210

Risk

not scored

Company Overview

Registration, classification & business activity

Pro-alliance Services Limited (04566601) is a private limited with share capital incorporated on 18/10/2002 (23 years old) and registered in sheffield, S13FZ. The company operates under SIC code 43210 - electrical installation.

Private Limited With Share Capital
SIC: 43210
Unknown
Incorporated 18/10/2002
S13FZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

3

CCJs

Board of Directors

2
director
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

64
Order Of Court Restoration Previously Creditors Voluntary Liquidation
Category:Insolvency
Date:22-05-2024
Gazette Dissolved Liquidation
Category:Gazette
Date:04-12-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-09-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-09-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-06-2017
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:19-05-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-08-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2015
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:06-11-2014
Liquidation Miscellaneous
Category:Insolvency
Date:06-11-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-11-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-09-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-09-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-09-2012
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:05-07-2011
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:08-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-07-2010
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:15-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-05-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:26-05-2010
Change Of Name Notice
Category:Change Of Name
Date:26-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:13-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:02-09-2009
Legacy
Category:Address
Date:24-06-2009
Legacy
Category:Annual Return
Date:09-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2008
Legacy
Category:Annual Return
Date:20-12-2007
Legacy
Category:Address
Date:06-09-2007
Accounts With Accounts Type Small
Category:Accounts
Date:25-05-2007
Legacy
Category:Officers
Date:28-11-2006
Legacy
Category:Officers
Date:28-11-2006
Legacy
Category:Officers
Date:28-11-2006
Resolution
Category:Resolution
Date:17-11-2006
Resolution
Category:Resolution
Date:17-11-2006
Resolution
Category:Resolution
Date:17-11-2006
Legacy
Category:Officers
Date:13-11-2006
Legacy
Category:Annual Return
Date:06-11-2006
Accounts With Accounts Type Small
Category:Accounts
Date:27-03-2006
Legacy
Category:Annual Return
Date:25-10-2005
Legacy
Category:Officers
Date:20-05-2005
Accounts With Accounts Type Small
Category:Accounts
Date:18-05-2005
Legacy
Category:Officers
Date:31-03-2005
Legacy
Category:Annual Return
Date:28-10-2004
Legacy
Category:Capital
Date:25-05-2004
Accounts With Accounts Type Small
Category:Accounts
Date:11-05-2004
Legacy
Category:Mortgage
Date:21-10-2003
Legacy
Category:Annual Return
Date:17-10-2003
Legacy
Category:Officers
Date:30-01-2003
Legacy
Category:Capital
Date:24-01-2003
Legacy
Category:Officers
Date:15-01-2003
Legacy
Category:Officers
Date:15-01-2003
Legacy
Category:Officers
Date:15-01-2003
Legacy
Category:Officers
Date:15-01-2003
Legacy
Category:Address
Date:15-01-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:14-01-2003
Incorporation Company
Category:Incorporation
Date:18-10-2002

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/07/2010
Filing Date29/08/2009
Latest Accounts31/10/2008

Trading Addresses

3Rd Floor Westfield House, 60 Charter Row, Sheffield S1 3Fz, Sheffield, S13FZRegistered
Lunn Lane, Beal, Goole, North Humberside, DN140SE

Contact

3Rd Floor Westfield House, 60 Charter Row, Sheffield, S13FZ