Advanced company searchLink opens in new window

PROCAR DELIVERY LIMITED

Company number 11806811

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)
10 Mar 2020 AP01 Appointment of Mrs Janice Paula Wallis as a director on 9 March 2020
10 Mar 2020 AD01 Registered office address changed from C/O Msm Ltd the Saturn Centre Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX England to Wall Heath Service Station Kidderminster Road Kingswinford West Midlands DY6 0EW on 10 March 2020
10 Mar 2020 AP01 Appointment of Mr Simon John Michael Wallis as a director on 9 March 2020
05 Apr 2019 PSC01 Notification of Nicholas James Allsopp as a person with significant control on 29 March 2019
30 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-29
29 Mar 2019 AD01 Registered office address changed from Afc Telford Learning Centre the Bucks Way Wellington Telford Shropshire TF1 2TU United Kingdom to C/O Msm Ltd the Saturn Centre Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX on 29 March 2019
29 Mar 2019 TM01 Termination of appointment of Andrew Pryce as a director on 6 February 2019
29 Mar 2019 TM01 Termination of appointment of Ian Nigel Dosser as a director on 6 February 2019
29 Mar 2019 TM02 Termination of appointment of Ian Harvey Tyrer as a secretary on 6 February 2019
29 Mar 2019 PSC07 Cessation of Andrew Pryce as a person with significant control on 6 February 2019
05 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-05
  • GBP 1