Proactive Contract Services Ltd

DataGardener
dissolved

Proactive Contract Services Ltd

05566079Private Limited With Share Capital

Centre Block, 4Th Floor, Central Court, Knoll Rise, BR60JA
Incorporated

16/09/2005

Company Age

20 years

Directors

0

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Proactive Contract Services Ltd (05566079) is a private limited with share capital incorporated on 16/09/2005 (20 years old) and registered in knoll rise, BR60JA. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 16/09/2005
BR60JA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:10-10-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:10-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-11-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-10-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-11-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:10-09-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-09-2014
Resolution
Category:Resolution
Date:10-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:22-01-2014
Termination Director Company With Name
Category:Officers
Date:22-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-08-2011
Termination Director Company With Name
Category:Officers
Date:01-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-02-2010
Termination Director Company With Name
Category:Officers
Date:22-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2009
Legacy
Category:Annual Return
Date:22-07-2009
Legacy
Category:Officers
Date:21-07-2009
Legacy
Category:Officers
Date:21-07-2009
Legacy
Category:Address
Date:21-07-2009
Legacy
Category:Annual Return
Date:24-09-2008
Legacy
Category:Officers
Date:24-09-2008
Legacy
Category:Officers
Date:24-09-2008
Legacy
Category:Officers
Date:24-09-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-04-2008
Legacy
Category:Annual Return
Date:27-09-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-06-2007
Legacy
Category:Annual Return
Date:18-10-2006
Legacy
Category:Address
Date:05-10-2006
Incorporation Company
Category:Incorporation
Date:16-09-2005

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/06/2014
Filing Date28/06/2013
Latest Accounts30/09/2012

Trading Addresses

Centre Block, 4Th Floor, Central Court, Knoll Rise, Orpington Br6 0Ja, BR60JARegistered

Contact

Centre Block, 4Th Floor, Central Court, Knoll Rise, BR60JA