About

Registered Number: 06356026
Date of Incorporation: 30/08/2007 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2015 (9 years and 4 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, S3 7BS

 

Based in Sheffield, Provenance C C Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The current directors of this business are listed as Gabbitas, Andrew, Gabbitas, Toni Alexis, Gabbitas, Toni Alexis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GABBITAS, Toni Alexis 24 September 2010 - 1
Secretary Name Appointed Resigned Total Appointments
GABBITAS, Andrew 24 September 2010 - 1
GABBITAS, Toni Alexis 03 September 2007 24 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 02 September 2015
AD01 - Change of registered office address 12 August 2015
4.68 - Liquidator's statement of receipts and payments 28 October 2014
AD01 - Change of registered office address 28 August 2013
RESOLUTIONS - N/A 27 August 2013
RESOLUTIONS - N/A 27 August 2013
4.20 - N/A 27 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 27 August 2013
AAMD - Amended Accounts 27 March 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 02 November 2010
AP01 - Appointment of director 24 September 2010
TM01 - Termination of appointment of director 24 September 2010
AP03 - Appointment of secretary 24 September 2010
TM02 - Termination of appointment of secretary 24 September 2010
AR01 - Annual Return 09 September 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 01 July 2009
225 - Change of Accounting Reference Date 03 November 2008
363a - Annual Return 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
RESOLUTIONS - N/A 15 September 2007
RESOLUTIONS - N/A 15 September 2007
RESOLUTIONS - N/A 15 September 2007
288a - Notice of appointment of directors or secretaries 15 September 2007
288a - Notice of appointment of directors or secretaries 15 September 2007
288b - Notice of resignation of directors or secretaries 15 September 2007
288b - Notice of resignation of directors or secretaries 15 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2007
NEWINC - New incorporation documents 30 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.