- Company Overview for PROTECH HUMAN RESOURCING LIMITED (04421458)
- Filing history for PROTECH HUMAN RESOURCING LIMITED (04421458)
- People for PROTECH HUMAN RESOURCING LIMITED (04421458)
- Charges for PROTECH HUMAN RESOURCING LIMITED (04421458)
- Insolvency for PROTECH HUMAN RESOURCING LIMITED (04421458)
- More for PROTECH HUMAN RESOURCING LIMITED (04421458)
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) |
---|---|---|---|
08 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Nov 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2021 | |
02 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2020 | |
03 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2019 | |
27 Mar 2019 | AD01 | Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 27 March 2019 | |
09 Jan 2019 | AD01 | Registered office address changed from Studio 012 Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL United Kingdom to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 9 January 2019 | |
05 Jan 2019 | LIQ01 | Declaration of solvency | |
05 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
04 Aug 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
28 Nov 2016 | AA01 | Current accounting period extended from 30 June 2016 to 31 December 2016 | |
19 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Jan 2016 | AD01 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY to Studio 012 Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 13 January 2016 | |
06 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
07 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 Nov 2013 | AD01 | Registered office address changed from Cuthbert House City Road All Saints Newcastle upon Tyne Tyne and Wear NE1 2ET on 14 November 2013 | |
16 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
09 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 |