Advanced company searchLink opens in new window

PROSPEED LIMITED

Company number 05345055

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-04-28