- Company Overview for PROSPEED LIMITED (05345055)
- Filing history for PROSPEED LIMITED (05345055)
- People for PROSPEED LIMITED (05345055)
- Charges for PROSPEED LIMITED (05345055)
- More for PROSPEED LIMITED (05345055)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2015 | DS01 | Application to strike the company off the register | |
11 May 2015 | AP01 | Appointment of Philip Anthony Buck as a director on 1 May 2015 | |
08 May 2015 | MR01 | Registration of charge 053450550001, created on 30 April 2015 | |
07 May 2015 | AP01 | Appointment of Mr James Andrew Stokes as a director on 1 May 2015 | |
07 May 2015 | AP01 | Appointment of Graham Charles Stronach as a director on 1 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Robert Michael Smith as a director on 1 May 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
03 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
10 Feb 2014 | AD01 | Registered office address changed from Protega Coatings Ltd Kelvin Way West Bromwich West Midlands B70 7JZ on 10 February 2014 | |
27 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
21 Jan 2013 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Feb 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
21 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
29 Jul 2010 | CH01 | Director's details changed for Robert Michael Smith on 28 July 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Nigel Ernest Smith on 28 July 2010 | |
29 Jul 2010 | CH03 | Secretary's details changed for Julia Heather Rivett on 28 July 2010 | |
23 Jul 2010 | AP01 | Appointment of Mr Sean Anthony Cullen as a director | |
05 May 2010 | CERTNM |
Company name changed tikkurila coatings LIMITED\certificate issued on 05/05/10
|