Advanced company searchLink opens in new window

PROTECT CONTRACTS LTD

Company number 05091505

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 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
Statement of capital on 2010-07-06
  • GBP 100
06 Jul 2010 CH01 Director's details changed for Andrew David George on 2 April 2010
06 Jul 2010 CH04 Secretary's details changed for Vickers Reynolds & Co Ltd on 2 April 2010
06 Jul 2010 CH04 Secretary's details changed for Vickers Reynolds & Co Ltd on 30 April 2010
06 May 2010 AD01 Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England on 6 May 2010
24 Mar 2010 AD01 Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England on 24 March 2010
24 Mar 2010 AD01 Registered office address changed from Bordeaux House 111-112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG on 24 March 2010
30 Nov 2009 AA Accounts for a dormant company made up to 30 April 2009
27 Apr 2009 363a Return made up to 02/04/09; full list of members
19 Sep 2008 363a Return made up to 02/04/08; full list of members
19 Sep 2008 288c Secretary's Change of Particulars / vickers reynolds & co lye LTD / 02/04/2008 / Surname was: vickers reynolds & co lye LTD, now: vickers reynolds & co LTD; HouseName/Number was: , now: 111-112; Area was: 111-112 pedmore road lye, now: pedmore road lye
20 Feb 2008 AA Accounts made up to 30 April 2007
06 Jun 2007 363a Return made up to 02/04/07; full list of members
07 Nov 2006 AA Accounts made up to 30 April 2006
17 Jul 2006 363a Return made up to 02/04/06; full list of members
03 May 2005 363s Return made up to 02/04/05; full list of members
28 Apr 2004 288a New director appointed
28 Apr 2004 288a New secretary appointed
20 Apr 2004 287 Registered office changed on 20/04/04 from: central house 582-586 kingsbury road birmingham B24 9ND
20 Apr 2004 288b Secretary resigned
20 Apr 2004 288b Director resigned
02 Apr 2004 NEWINC Incorporation