Advanced company searchLink opens in new window

PROTECHNIC COMPUTERS LIMITED

Company number 00892531

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)
23 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2016 CAP-SS Solvency Statement dated 04/02/16
02 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ 04/02/2016
27 May 2016 DS01 Application to strike the company off the register
13 Mar 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 128.75
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 128.75
07 Jan 2015 AD01 Registered office address changed from Ascribe House, Branker Street, Westhoughton Bolton BL5 3JD to Rawdon House Green Lane Yeadon Leeds LS19 7BY on 7 January 2015
11 Nov 2014 TM01 Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014
11 Nov 2014 AP01 Appointment of Mr Peter John Southby as a director on 3 October 2014
11 Nov 2014 TM02 Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014
11 Nov 2014 AP03 Appointment of Ms Caroline Louise Farbridge as a secretary on 3 October 2014
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Sep 2014 AP01 Appointment of Mrs Christina Tamblyn as a director on 1 September 2014
27 Mar 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 128.75
10 Jan 2014 TM01 Termination of appointment of Nicholas Townend as a director
30 Oct 2013 MR04 Satisfaction of charge 3 in full
04 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
09 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
09 Jan 2013 AP01 Appointment of Mr Nicholas Adam Townend as a director
27 Jul 2012 TM01 Termination of appointment of Jeremy Lee as a director
28 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
09 Feb 2012 TM02 Termination of appointment of Jeremy Lee as a secretary