About

Registered Number: 06356026
Date of Incorporation: 30/08/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2015 (8 years and 6 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, S3 7BS

 

Established in 2007, Provenance C C Ltd are based in Sheffield. There are 3 directors listed as Gabbitas, Andrew, Gabbitas, Toni Alexis, Gabbitas, Toni Alexis for the company. We don't know the number of employees at the company.

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.