Proactive Care Services LTD
PROACTIVE CARE SERVICES LIMITED
Company type | Private Limited Company, Active |
Company Number | 11634401 |
Universal Entity Code | 5283-3362-3211-7576 |
Record last updated | Friday, January 10, 2020 3:53:43 AM UTC |
Official Address | 54 Fletcher Street Heanor United Kingdom De757pg And Loscoe, Heanor And Loscoe There are 6 companies registered at this street |
Locality | Heanor And Loscoe |
Region | Derbyshire, England |
Postal Code | DE757PG |
Sector | Residential care activities for the elderly and disabled |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 12, 2019 | Resignation of one Director (a woman) |  |
Registry | Jul 31, 2019 | Two appointments: a woman and a man,: a woman and a man |  |
Registry | Jul 10, 2019 | Appointment of a woman |  |
Registry | Jul 10, 2019 | Resignation of a woman |  |
Registry | Oct 22, 2018 | Appointment of a woman |  |
Registry | Oct 22, 2018 | Appointment of a woman 11634... |  |
Registry | Jul 18, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Apr 18, 2013 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Nov 5, 2012 | Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 |  |
Registry | Mar 8, 2012 | Liquidator's progress report |  |
Registry | Mar 7, 2011 | Statement of company's affairs |  |
Registry | Mar 7, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Mar 7, 2011 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Feb 21, 2011 | Change of registered office address |  |
Financials | Apr 29, 2010 | Annual accounts |  |
Registry | Apr 13, 2010 | Resignation of one Director |  |
Registry | Mar 3, 2010 | Annual return |  |
Registry | Mar 3, 2010 | Change of particulars for director |  |
Registry | Mar 3, 2010 | Change of particulars for director 3719... |  |
Registry | Jul 31, 2009 | Resignation of one Nurse and one Director (a man) |  |
Financials | Apr 29, 2009 | Annual accounts |  |
Registry | Feb 25, 2009 | Annual return |  |
Financials | Jun 5, 2008 | Annual accounts |  |
Registry | May 30, 2008 | Change of accounting reference date |  |
Registry | Mar 28, 2008 | Annual return |  |
Financials | Jun 6, 2007 | Annual accounts |  |
Registry | May 31, 2007 | Change of accounting reference date |  |
Financials | May 3, 2006 | Annual accounts |  |
Financials | Jun 7, 2005 | Annual accounts 3719... |  |
Registry | Feb 25, 2005 | Annual return |  |
Registry | Nov 8, 2004 | Resignation of a director |  |
Registry | Aug 1, 2004 | Resignation of one Marketing Consultant and one Director (a man) |  |
Financials | Jul 29, 2004 | Annual accounts |  |
Registry | Mar 18, 2004 | Annual return |  |
Financials | Aug 18, 2003 | Annual accounts |  |
Registry | Mar 19, 2003 | Annual return |  |
Registry | Nov 1, 2002 | Particulars of a mortgage or charge |  |
Financials | Jul 12, 2002 | Annual accounts |  |
Registry | Mar 12, 2002 | Annual return |  |
Registry | Apr 10, 2001 | Annual return 3719... |  |
Financials | Nov 20, 2000 | Annual accounts |  |
Registry | Jul 31, 2000 | Appointment of a director |  |
Registry | Jul 31, 2000 | Appointment of a director 3719... |  |
Registry | Jul 1, 2000 | Two appointments: 2 men |  |
Registry | Apr 19, 2000 | Change of accounting reference date |  |
Registry | Mar 9, 2000 | Annual return |  |
Registry | Feb 25, 1999 | Two appointments: a man and a woman,: a man and a woman |  |