Advanced company searchLink opens in new window

PRODEX LIMITED

Company number 04199881

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)
02 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2012 DS01 Application to strike the company off the register
13 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
Statement of capital on 2012-04-22
  • GBP 200
14 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
26 Apr 2011 AD01 Registered office address changed from 426-428 Holdenhurst Road Bournemouth Dorset BH8 9AA on 26 April 2011
16 Apr 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
01 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Jun 2009 363a Return made up to 13/04/09; full list of members
02 Jun 2009 288c Secretary's Change of Particulars / gillian chapman / 01/10/2008 / HouseName/Number was: , now: 3A; Street was: 2 asher drive, now: crichel mount road; Post Town was: north ascot, now: poole; Region was: berkshire, now: dorset; Post Code was: SL5 8LJ, now: BH14 8LT
02 Jun 2009 288c Director's Change of Particulars / john chapman / 01/10/2008 / HouseName/Number was: , now: 3A; Street was: 2 asher drive, now: crichel mount road; Post Town was: ascot, now: poole; Region was: berkshire, now: dorset; Post Code was: SL5 8LJ, now: BH14 8LT
22 Jan 2009 AA Accounts made up to 31 December 2007
12 Dec 2008 287 Registered office changed on 12/12/2008 from 25B long street tetbury gloucestershire GL8 8AA
30 Jul 2008 363a Return made up to 13/04/08; full list of members
09 Nov 2007 288b Secretary resigned
09 Nov 2007 288b Director resigned
09 Nov 2007 288a New secretary appointed
26 Sep 2007 363a Return made up to 13/04/07; full list of members
16 Aug 2007 AA Accounts made up to 31 December 2006
01 Nov 2006 AA Accounts made up to 31 December 2005
09 May 2006 363a Return made up to 13/04/06; full list of members
01 Aug 2005 AA Accounts made up to 31 December 2004