Advanced company searchLink opens in new window

PRO-TECH AUTOMOTIVE LTD

Company number 08310730

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)
13 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
04 Feb 2019 CS01 Confirmation statement made on 28 November 2018 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
22 Jan 2018 CS01 Confirmation statement made on 28 November 2017 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
31 Aug 2017 AA01 Previous accounting period extended from 30 November 2016 to 28 February 2017
23 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2017 CS01 Confirmation statement made on 28 November 2016 with updates
21 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Feb 2016 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 2
22 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2015 CH01 Director's details changed for Mr Barry Christopher James on 23 March 2015
27 Mar 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
27 Mar 2015 AP03 Appointment of Mrs Lynsey Standen as a secretary on 23 March 2015
27 Mar 2015 AP01 Appointment of Mr Barry Christopher James as a director on 23 March 2015
27 Mar 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to 21 Hyde Park Road Leeds LS6 1PY on 27 March 2015
27 Mar 2015 AP01 Appointment of Mrs Lynsey Standen as a director on 23 March 2015
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2014 TM01 Termination of appointment of Westco Directors Ltd as a director
12 Jun 2014 TM01 Termination of appointment of Adrian Koe as a director
10 Jan 2014 AA Accounts for a dormant company made up to 30 November 2013
10 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1