About

Registered Number: 04684169
Date of Incorporation: 03/03/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 7 months ago)
Registered Address: Suite 15c Joseph'S Well Hanover Walk, Westgate, Leeds, West Yorkshire, LS3 1AB,

 

Founded in 2003, Proswift Systems Ltd has its registered office in Leeds in West Yorkshire, it has a status of "Dissolved". We do not know the number of employees at the business. This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
TM01 - Termination of appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
TM02 - Termination of appointment of secretary 07 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
DS01 - Striking off application by a company 26 June 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 18 April 2013
CH01 - Change of particulars for director 05 February 2013
CH03 - Change of particulars for secretary 05 February 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 27 July 2011
TM01 - Termination of appointment of director 19 April 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 09 March 2011
CH03 - Change of particulars for secretary 09 March 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
287 - Change in situation or address of Registered Office 30 June 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 15 May 2009
395 - Particulars of a mortgage or charge 09 September 2008
363a - Annual Return 16 April 2008
353 - Register of members 16 April 2008
AA - Annual Accounts 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
AA - Annual Accounts 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
363a - Annual Return 29 May 2007
353 - Register of members 29 May 2007
RESOLUTIONS - N/A 14 September 2006
RESOLUTIONS - N/A 14 September 2006
RESOLUTIONS - N/A 14 September 2006
RESOLUTIONS - N/A 14 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2006
123 - Notice of increase in nominal capital 14 September 2006
AA - Annual Accounts 13 September 2006
287 - Change in situation or address of Registered Office 11 July 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2003
225 - Change of Accounting Reference Date 02 April 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
NEWINC - New incorporation documents 03 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.