Advanced company searchLink opens in new window

PRODICAR LIMITED

Company number 01708707

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)
04 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2012 TM02 Termination of appointment of Anthony Robert Meakin as a secretary on 27 November 2012
12 Dec 2012 TM01 Termination of appointment of Anthony Robert Meakin as a director on 27 November 2012
12 Dec 2012 TM01 Termination of appointment of Tanika Pen as a director on 27 November 2012
12 Dec 2012 TM01 Termination of appointment of Kevin Michael Perry as a director on 27 November 2012
31 Jan 2012 AP03 Appointment of Mr Anthony Robert Meakin as a secretary on 22 December 2011
19 Jan 2012 CERTNM Company name changed net - tex industries LIMITED\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2011-10-22
19 Jan 2012 CONNOT Change of name notice
12 Oct 2011 AA Accounts for a small company made up to 30 April 2011
29 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
Statement of capital on 2011-09-29
  • GBP 1,200
10 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
29 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Donald Henry Yates on 10 September 2010
29 Sep 2010 CH01 Director's details changed for Kevin Michael Perry on 10 September 2010
23 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
10 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 7
14 Sep 2009 363a Return made up to 10/09/09; full list of members
25 Aug 2009 288b Appointment Terminated Director and Secretary susan belt
24 Jul 2009 288a Director appointed kevin michael perry
13 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
13 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1