About

Registered Number: 05527871
Date of Incorporation: 04/08/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (6 years ago)
Registered Address: The Old Smithy, High Street, Little Milton, Oxfordshire, OX44 7PU

 

Proactive Sales Uk Ltd was founded on 04 August 2005 and are based in Little Milton in Oxfordshire, it's status at Companies House is "Dissolved". The companies directors are listed as Yelland, Richard, Yelland, Philippa Mary at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YELLAND, Richard 04 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
YELLAND, Philippa Mary 04 August 2005 20 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2018
DS01 - Striking off application by a company 28 February 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 08 August 2017
PSC04 - N/A 03 August 2017
PSC04 - N/A 03 August 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 22 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 15 August 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 15 August 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 18 August 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 11 August 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
225 - Change of Accounting Reference Date 31 January 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 02 June 2007
363s - Annual Return 22 March 2007
363s - Annual Return 11 September 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 09 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2006
288b - Notice of resignation of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
287 - Change in situation or address of Registered Office 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
NEWINC - New incorporation documents 04 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.