PRO-CAL POWERTRAIN DEVELOPMENT LTD

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 Application to strike the company off the register

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-08-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

31/08/2331 August 2023 Previous accounting period shortened from 2023-09-30 to 2023-08-31

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/02/2018 February 2020 CESSATION OF JAMES KENNETH HARRIS AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 12 AINTREE DRIVE LEAMINGTON SPA CV32 7TU ENGLAND

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HARRIS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/07/1720 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM APARTMENT 612 WATERSIDE WAY NOTTINGHAM NG2 4RH

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LAURENCE / 17/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM APARTMENT 2 49 ABBEY PARK ROAD LEICESTER LE4 5ET ENGLAND

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KENNETH HARRIS / 18/04/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM APARTMENT 2 ABBEY PARK ROAD LEICESTER LE4 5ET

View Document

13/10/1413 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 1A GRESHAM AVENUE LEAMINGTON SPA WARWICKSHIRE CV32 7RA

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KENNETH HARRIS / 01/10/2012

View Document

16/10/1316 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/01/133 January 2013 03/01/13 STATEMENT OF CAPITAL GBP 3

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR JAMES KENNETH HARRIS

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/09/1117 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

17/09/1117 September 2011 REGISTERED OFFICE CHANGED ON 17/09/2011 FROM C/O EDWARD LAURENCE FLAT 53 NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4HD UNITED KINGDOM

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/10/103 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LAURENCE / 26/03/2010

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 40 FRANCES HAVERGAL CLOSE LEAMINGTON SPA WARWICKSHIRE CV31 3BU ENGLAND

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LAURENCE / 28/08/2009

View Document

02/01/102 January 2010 Annual return made up to 16 September 2009 with full list of shareholders

View Document

02/01/102 January 2010 REGISTERED OFFICE CHANGED ON 02/01/2010 FROM APARTMENT 9 162A THEPARADE LEAMINGTON SPA WARWICKSHIRE CV32 4AE

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LAURENCE / 12/05/2008

View Document

27/11/0827 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM APARTMENT 9 162A THE PARADE LEAMINGTON SPA WARWICKSHIRE CV32 4AE

View Document

27/11/0827 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY GEOFFREY COOPER

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM APARTMENT 9 PARADE LEAMINGTON SPA WARWICKSHIRE CV32 4AE UNITED KINGDOM

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/06/084 June 2008 COMPANY NAME CHANGED OZGE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/06/08

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM FIRST FLOOR FLAT 38A WHITTINGTON ROAD LONDON N22 8YD

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY COOPER

View Document

17/10/0717 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/04/0716 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0716 April 2007 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: LOWER GROUND FLOOR FLAT 38A WHITTINGTON ROAD LONDON N22 8YD

View Document

16/04/0716 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/10/0627 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 19 CEDAR COURT RYE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 2HB

View Document

27/10/0627 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/10/0627 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/04/0627 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: THE OLD COTTAGE, HIGH STREET LITTLEBURY SAFFRON WALDEN ESSEX CB11 4TD

View Document

27/04/0627 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: THE OLD COTTAGE, HGH STREET LITTLEBURY SAFFRON WALDEN ESSEX CB11 4TD

View Document

21/02/0621 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0621 February 2006 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 S366A DISP HOLDING AGM 16/09/04

View Document

16/09/0416 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company