- Company Overview for PRODUCTION CARS LIMITED (12489578)
- Filing history for PRODUCTION CARS LIMITED (12489578)
- People for PRODUCTION CARS LIMITED (12489578)
- More for PRODUCTION CARS LIMITED (12489578)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from Image Court 328-334 Molesey Road Walton-on-Thames Surrey KT12 3LT United Kingdom to Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 14 June 2022 | |
26 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2021 | PSC04 | Change of details for Ms Collette Bambury as a person with significant control on 24 March 2021 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 Apr 2021 | TM01 | Termination of appointment of Richard Seear as a director on 23 April 2021 | |
24 Apr 2021 | PSC07 | Cessation of Richard Seear as a person with significant control on 24 March 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
28 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-28
|