Advanced company searchLink opens in new window

PROTOTYPE PARTS LIMITED

Company number 04034335

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 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 14 October 2020
10 Sep 2020 LIQ10 Removal of liquidator by court order
10 Sep 2020 600 Appointment of a voluntary liquidator
10 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 14 October 2019
04 Feb 2019 AD01 Registered office address changed from Unit 3C Knights Park Industrial Estate Rochester ME2 2LS to C/O Bridgestones 125-127 Union Street Oldham OL1 1TE on 4 February 2019
14 Nov 2018 AD01 Registered office address changed from C/O Bridgestones 125/127 Union Street Oldham OL1 1TE to Unit 3C Knights Park Industrial Estate Rochester ME2 2LS on 14 November 2018
12 Nov 2018 AD01 Registered office address changed from Unit 3C Knights Park Industrial Estate, Knight Road Rochester ME2 2LS England to C/O Bridgestones 125/127 Union Street Oldham OL1 1TE on 12 November 2018
08 Nov 2018 LIQ02 Statement of affairs
08 Nov 2018 600 Appointment of a voluntary liquidator
08 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-15
07 Sep 2018 CS01 Confirmation statement made on 14 July 2018 with updates
18 Jul 2018 CS01 Confirmation statement made on 14 July 2017 with updates
18 Jul 2018 TM02 Termination of appointment of Michael Arthur Palmer as a secretary on 12 March 2018
20 Jan 2017 AD01 Registered office address changed from Ibc Suite 5 Brogdale Farm, Brogdale Road Faversham Kent ME13 8XZ to Unit 3C Knights Park Industrial Estate, Knight Road Rochester ME2 2LS on 20 January 2017
27 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Sep 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 60,000
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
15 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 60,000
08 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
16 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
07 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
17 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders