Advanced company searchLink opens in new window

PROTEUS SPORTS AND RACING CARS LIMITED

Company number 06713712

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2019 DS01 Application to strike the company off the register
01 Apr 2019 AD01 Registered office address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL on 1 April 2019
18 Feb 2019 TM01 Termination of appointment of Linda Forsyth as a director on 21 January 2019
18 Feb 2019 TM01 Termination of appointment of Andrew Ross Wearmouth Forsyth as a director on 21 January 2019
18 Feb 2019 TM01 Termination of appointment of Robert Alexander Dyke as a director on 21 January 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
02 Oct 2018 PSC05 Change of details for Hevelius Holdings Limited as a person with significant control on 3 September 2018
02 Oct 2018 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 2 October 2018
04 Apr 2018 AP01 Appointment of Linda Forsyth as a director on 19 March 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
29 Sep 2017 TM01 Termination of appointment of Nigel John Forsyth as a director on 8 September 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
06 Jul 2016 TM02 Termination of appointment of Cw Consultancy Limited as a secretary on 5 July 2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
03 Oct 2014 AD01 Registered office address changed from Templars House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 3 October 2014
02 Jan 2014 TM01 Termination of appointment of Anthony Gott as a director
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013