Advanced company searchLink opens in new window

PRODRIVE 2000 LIMITED

Company number 01328045

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2016 DS01 Application to strike the company off the register
23 Dec 2015 SH20 Statement by Directors
23 Dec 2015 SH19 Statement of capital on 23 December 2015
  • GBP 1.00
23 Dec 2015 CAP-SS Solvency Statement dated 22/12/15
23 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account and the capital redemption reserve 22/12/2015
21 Dec 2015 AUD Auditor's resignation
03 Dec 2015 AUD Auditor's resignation
26 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100,000
15 Jun 2015 AP01 Appointment of Mr Tim Mark Colchester as a director on 15 June 2015
05 Jun 2015 AA Full accounts made up to 31 December 2014
20 Apr 2015 AD01 Registered office address changed from Unit 4 Chalker Way Banbury Oxfordshire OX16 4XD England to Prodrive Headquarters Chalker Way Banbury Oxfordshire OX16 4XD on 20 April 2015
20 Apr 2015 AD01 Registered office address changed from Acorn Way Banbury Oxfordshire OX16 3ER to Prodrive Headquarters Chalker Way Banbury Oxfordshire OX16 4XD on 20 April 2015
15 Dec 2014 AA Full accounts made up to 31 December 2013
10 Jul 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100,000
13 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Deed of accession 27/02/2014
25 Nov 2013 CH01 Director's details changed for David Pender Richards on 25 November 2013
25 Nov 2013 CH03 Secretary's details changed for Timothy Carew Bailey on 25 November 2013
21 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
11 Apr 2013 AA Full accounts made up to 31 December 2012
10 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of documents 24/09/2012
04 Oct 2012 AA Full accounts made up to 31 December 2011
26 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders