- Company Overview for PROTOTYPE PARTS LIMITED (04034335)
- Filing history for PROTOTYPE PARTS LIMITED (04034335)
- People for PROTOTYPE PARTS LIMITED (04034335)
- Charges for PROTOTYPE PARTS LIMITED (04034335)
- Insolvency for PROTOTYPE PARTS LIMITED (04034335)
- More for PROTOTYPE PARTS LIMITED (04034335)
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
|
|
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
|
|
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
|
|
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
|
|
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 |