Advanced company searchLink opens in new window

PROLOGIS (PURCHAS ROAD DIDCOT NUMBER 2) LIMITED

Company number 04464499

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2019 DS01 Application to strike the company off the register
10 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
23 May 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Apr 2019 TM01 Termination of appointment of Andrew Donald Griffiths as a director on 10 April 2019
14 Nov 2018 AP01 Appointment of Mr Paul David Weston as a director on 1 November 2018
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Aug 2018 AD01 Registered office address changed from 1 Monkspath Hall Road Solihull West Midlands B90 4FY to Prologis House, Blythe Gate Blythe Valley Park Solihull B90 8AH on 30 August 2018
11 Jul 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
04 Jul 2016 CH03 Secretary's details changed for Mr Nicholas David Mayhew Smith on 4 July 2016
07 Apr 2016 CH01 Director's details changed for Mr Alan John Sarjant on 1 April 2016
06 Apr 2016 CH01 Director's details changed for Mr Alan John Sarjant on 1 April 2016
23 Dec 2015 CH01 Director's details changed for Mr Andrew Donald Griffiths on 21 August 2015
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Sep 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
07 Oct 2014 MR04 Satisfaction of charge 1 in full
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
23 Dec 2013 TM01 Termination of appointment of Mark Lewis as a director
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012