Advanced company searchLink opens in new window

PROTECH HUMAN RESOURCING LIMITED

Company number 04421458

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-12-11
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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