Advanced company searchLink opens in new window

PROSPEC CONTRACTS LIMITED

Company number 02111646

Filter by category

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2016 DS01 Application to strike the company off the register
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5,000
07 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Apr 2014 CH03 Secretary's details changed for Jonathan Ian Watkin on 3 April 2014
28 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 5,000
30 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jun 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
21 Dec 2012 AP01 Appointment of Mr Jérôme Bourquard as a director
20 Dec 2012 AP01 Appointment of Mr Brice François René Clavel as a director
20 Dec 2012 AP01 Appointment of Mr Olivier Jean Bernard Estèves as a director
20 Dec 2012 TM01 Termination of appointment of Jonathon Pearson as a director
10 May 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
21 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
26 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
10 Mar 2010 AD03 Register(s) moved to registered inspection location
10 Mar 2010 AD02 Register inspection address has been changed
10 Mar 2010 CH01 Director's details changed for Mr Jonathon Clive Pearson on 1 March 2010
10 Mar 2010 CH01 Director's details changed for Mr Robert Mitchell on 1 March 2010