Advanced company searchLink opens in new window

PRO DRIVERS TEAM LTD

Company number 09378273

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)
20 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 22 February 2024
03 Mar 2023 AD01 Registered office address changed from 1 Windsor Road Halesowen B63 4BE England to C/O Businessrescueexpert 47-49 Duke Street Darlington DL3 7SD on 3 March 2023
03 Mar 2023 LIQ02 Statement of affairs
03 Mar 2023 600 Appointment of a voluntary liquidator
03 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-23
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
22 Apr 2022 PSC04 Change of details for Mr Marius Lebed as a person with significant control on 11 April 2022
20 Apr 2022 PSC04 Change of details for Mr Tomas Krutkevicius as a person with significant control on 11 April 2022
05 Apr 2022 PSC01 Notification of Marius Lebed as a person with significant control on 1 April 2022
01 Apr 2022 PSC07 Cessation of Marius Lebed as a person with significant control on 1 April 2022
01 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
21 Mar 2022 PSC01 Notification of Tomas Krutkevicius as a person with significant control on 14 March 2022
30 Oct 2021 AA Micro company accounts made up to 31 January 2021
27 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
03 Dec 2020 AA Micro company accounts made up to 31 January 2020
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with updates
07 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
09 May 2019 AD01 Registered office address changed from Flat 6 Providence Court 60 Cradley Road Cradley Heath B64 6AG United Kingdom to 1 Windsor Road Halesowen B63 4BE on 9 May 2019
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
17 May 2018 AD01 Registered office address changed from Flat 6 Providence Court 60 Cradley Road Cradley Heath West Midlands B63 2SA United Kingdom to Flat 6 Providence Court 60 Cradley Road Cradley Heath B64 6AG on 17 May 2018
09 May 2018 AD01 Registered office address changed from 48 Stagsden Orton Goldhay Peterborough Cambridgeshire PE2 5RW to Flat 6 Providence Court 60 Cradley Road Cradley Heath West Midlands B63 2SA on 9 May 2018
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates