- Company Overview for PROTECH COMPUTING LTD (03059277)
- Filing history for PROTECH COMPUTING LTD (03059277)
- People for PROTECH COMPUTING LTD (03059277)
- Charges for PROTECH COMPUTING LTD (03059277)
- Insolvency for PROTECH COMPUTING LTD (03059277)
- More for PROTECH COMPUTING LTD (03059277)
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) |
---|---|---|---|
13 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 January 2024 | |
30 May 2023 | AD01 | Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne ME10 4AE to Office 1.06 2 the Links Herne Bay Kent CT6 7GQ on 30 May 2023 | |
23 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 January 2023 | |
08 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 January 2022 | |
13 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2021 | AD01 | Registered office address changed from Suite 1 Invicta Business Centre Monument Way Orbital Park Ashford Kent TN24 0HB to Bank Chambers 1 Central Avenue Sittingbourne ME10 4AE on 13 January 2021 | |
13 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2021 | LIQ01 | Declaration of solvency | |
06 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Dec 2020 | AA01 | Previous accounting period extended from 30 June 2020 to 30 September 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with updates | |
10 Jul 2018 | MR04 | Satisfaction of charge 030592770002 in full | |
05 Jul 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Oct 2017 | AP03 | Appointment of Mr Neil John Pike as a secretary on 26 September 2017 | |
16 Oct 2017 | TM02 | Termination of appointment of Donna Michele Thomas as a secretary on 26 September 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Donna Michele Thomas as a director on 26 September 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 22 May 2017 with no updates | |
12 Jul 2017 | PSC01 | Notification of Neil Pike as a person with significant control on 30 June 2016 |