Advanced company searchLink opens in new window

PRODRIVE AUTOMOTIVE TECHNOLOGY LIMITED

Company number 02584542

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2016 DS01 Application to strike the company off the register
23 Dec 2015 SH20 Statement by Directors
23 Dec 2015 SH19 Statement of capital on 23 December 2015
  • GBP 1.00
23 Dec 2015 CAP-SS Solvency Statement dated 22/12/15
23 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Dec 2015 AUD Auditor's resignation
17 Dec 2015 AP01 Appointment of Mr Tim Mark Colchester as a director on 16 December 2015
17 Dec 2015 TM01 Termination of appointment of Dominic Owen Cartwright as a director on 16 December 2015
03 Dec 2015 AUD Auditor's resignation
10 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 270,401
05 Jun 2015 AA Full accounts made up to 31 December 2014
20 Apr 2015 AD01 Registered office address changed from Acorn Way Banbury Oxfordshire OX16 3ER to Prodrive Headquarters Chalker Way Banbury Oxfordshire OX16 4XD on 20 April 2015
13 Mar 2015 CH01 Director's details changed for Mr Dominic Owen Cartwright on 5 February 2015
15 Dec 2014 AA Full accounts made up to 31 December 2013
02 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 270,401
26 Sep 2014 AP01 Appointment of Mr Dominic Cartwright as a director on 26 September 2014
18 Sep 2014 TM01 Termination of appointment of Anthony Butcher as a director on 18 September 2014
29 Jan 2014 AP01 Appointment of Mr Anthony Butcher as a director
16 Jan 2014 TM01 Termination of appointment of Clive Scrivener as a director
16 Jan 2014 AP01 Appointment of Mr David Pender Richards as a director
25 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 270,401
25 Nov 2013 CH01 Director's details changed for Mr Clive Gerald Scrivener on 25 November 2013