- Company Overview for PROTECTAGROUP SERVICES LIMITED (05570089)
- Filing history for PROTECTAGROUP SERVICES LIMITED (05570089)
- People for PROTECTAGROUP SERVICES LIMITED (05570089)
- Charges for PROTECTAGROUP SERVICES LIMITED (05570089)
- Insolvency for PROTECTAGROUP SERVICES LIMITED (05570089)
- More for PROTECTAGROUP SERVICES LIMITED (05570089)
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) |
---|---|---|---|
07 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Oct 2015 | AD01 | Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on 20 October 2015 | |
19 Oct 2015 | 4.70 | Declaration of solvency | |
19 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
19 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
21 Sep 2015 | TM01 | Termination of appointment of Scott Egan as a director on 14 September 2015 | |
21 Sep 2015 | AP01 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 | |
21 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 May 2015 | TM01 | Termination of appointment of Michael Peter Rea as a director on 16 April 2015 | |
27 Oct 2014 | TM01 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
17 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Apr 2014 | TM01 | Termination of appointment of David Bruce as a director | |
02 Dec 2013 | AP03 | Appointment of Jennifer Owens as a secretary | |
09 Oct 2013 | TM02 | Termination of appointment of Samuel Clark as a secretary | |
04 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Nov 2012 | AP01 | Appointment of Mr Mark Steven Hodges as a director | |
09 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Aug 2012 | AP01 | Appointment of Mr David James Bruce as a director | |
16 Aug 2012 | TM01 | Termination of appointment of Graham Barr as a director | |
12 Jun 2012 | AP01 | Appointment of Mr Scott Egan as a director |