- Company Overview for PROTECH U LIMITED (05998502)
- Filing history for PROTECH U LIMITED (05998502)
- People for PROTECH U LIMITED (05998502)
- More for PROTECH U LIMITED (05998502)
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) |
---|---|---|---|
26 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 May 2015 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-05-08
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-02-21
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
06 Feb 2012 | AD01 | Registered office address changed from 32 Mulberry Way Armthorpe Doncaster South Yorkshire DN3 3VE on 6 February 2012 | |
11 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jan 2011 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
13 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Apr 2010 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
24 Apr 2010 | CH01 | Director's details changed for Donald Victor Hurst on 14 November 2009 | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Mar 2009 | 363a | Return made up to 14/11/08; full list of members | |
09 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Sep 2008 | 225 | Accounting reference date extended from 30/11/2007 to 31/03/2008 | |
13 Mar 2008 | 288a | Director appointed donald victor hurst | |
13 Mar 2008 | 288b | Appointment terminated director steven plaxton | |
13 Mar 2008 | 287 | Registered office changed on 13/03/2008 from 1 harwill approach churwell leeds west yorkshire LS27 7QW | |
13 Mar 2008 | 288a | Secretary appointed glyn booth | |
13 Mar 2008 | 288b | Appointment terminated director peter collins |