Advanced company searchLink opens in new window

PROPHETS GARAGE LIMITED

Company number 01630936

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
29 Feb 2016 AUD Auditor's resignation
10 Feb 2016 AUD Auditor's resignation
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Oct 2015 AD01 Registered office address changed from 2 Penman Way, Grove Park Leicester Leicestershire LE19 1st to No 1 Dorset Street Southampton Hampshire SO15 2DP on 8 October 2015
07 Oct 2015 600 Appointment of a voluntary liquidator
07 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-28
07 Oct 2015 4.70 Declaration of solvency
08 Sep 2015 TM01 Termination of appointment of Gerard Edward Nieuwenhuys as a director on 7 September 2015
10 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 50,000
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 50,000
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 50,000
01 Oct 2012 AA Full accounts made up to 31 December 2011
07 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
27 Jan 2012 AP01 Appointment of Mr Adam Collinson as a director
26 Jan 2012 TM01 Termination of appointment of Geoffrey Page-Morris as a director
26 Jan 2012 TM01 Termination of appointment of Jeremy Mallett as a director
26 Jan 2012 TM01 Termination of appointment of Robert Kurnick as a director
26 Jan 2012 TM01 Termination of appointment of Laurence Vaughan as a director
05 Oct 2011 AA Full accounts made up to 31 December 2010
08 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
27 May 2011 TM02 Termination of appointment of David Kevin Jones as a secretary