- Company Overview for PROTATECH LIMITED (06202229)
- Filing history for PROTATECH LIMITED (06202229)
- People for PROTATECH LIMITED (06202229)
- Charges for PROTATECH LIMITED (06202229)
- Insolvency for PROTATECH LIMITED (06202229)
- More for PROTATECH LIMITED (06202229)
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) |
---|---|---|---|
11 May 2023 | AD01 | Registered office address changed from Weston Business Centre Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Jupiter House the Drive Warley Hill Business Park Brentwood Essex CM13 3BE on 11 May 2023 | |
11 May 2023 | LIQ02 | Statement of affairs | |
11 May 2023 | 600 | Appointment of a voluntary liquidator | |
11 May 2023 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Oct 2022 | CS01 | Confirmation statement made on 14 September 2022 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
14 Sep 2021 | PSC02 | Notification of Bumperstops Ltd. as a person with significant control on 6 August 2021 | |
14 Sep 2021 | PSC07 | Cessation of Susan Jean Clutterbuck as a person with significant control on 6 August 2021 | |
14 Sep 2021 | AP01 | Appointment of Mr Steven Ian Clutterbuck as a director on 6 August 2021 | |
14 Sep 2021 | TM01 | Termination of appointment of Susan Jean Clutterbuck as a director on 6 August 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
12 Nov 2020 | PSC04 | Change of details for Mrs Susan Jean Clutterbuck as a person with significant control on 27 February 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Susan Jean Clutterbuck on 27 February 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from Weston Business Centre Parsonage Road Takeley Essex CM22 6UP England to Weston Business Centre Parsonage Road Takeley Bishop's Stortford CM22 6PU on 11 November 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 May 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
27 Feb 2020 | PSC04 | Change of details for Mrs Susan Jean Clutterbuck as a person with significant control on 27 February 2020 | |
27 Feb 2020 | CH01 | Director's details changed for Susan Jean Clutterbuck on 27 February 2020 | |
27 Feb 2020 | AD01 | Registered office address changed from Diamond Hangar Long Border Road London Stansted Airport Essex CM24 1RE United Kingdom to Weston Business Centre Parsonage Road Takeley Essex CM22 6UP on 27 February 2020 | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates |