Advanced company searchLink opens in new window

PROTECH ONLINE LIMITED

Company number 05466063

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2019 TM01 Termination of appointment of Anthony Towers as a director on 1 November 2019
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2019 DS01 Application to strike the company off the register
14 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2019 CC04 Statement of company's objects
06 Aug 2019 AP01 Appointment of Mr Anthony Towers as a director on 26 July 2019
06 Aug 2019 AP01 Appointment of Mr Gerard John Gualtieri as a director on 26 July 2019
06 Aug 2019 TM01 Termination of appointment of Mark Trouth as a director on 26 July 2019
30 May 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 May 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
03 Aug 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
01 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
16 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
29 May 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
17 Apr 2014 AD01 Registered office address changed from 319 Shady Lane Great Barr Birmingham B44 9EA on 17 April 2014
27 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
28 May 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
03 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
16 Nov 2012 TM01 Termination of appointment of Steewan Singh as a director