Advanced company searchLink opens in new window

PROTYPE IP LIMITED

Company number 06237984

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)
24 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2009 AA Accounts for a dormant company made up to 30 April 2008
08 Dec 2009 AR01 Annual return made up to 4 May 2009 with full list of shareholders
13 Oct 2009 AD01 Registered office address changed from Unit F Earl Road Cheadle Hulme Cheadle SK8 6PT on 13 October 2009
03 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
24 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2009 288a Director appointed john maxwell woolley
10 Jun 2009 288b Appointment Terminated Director and Secretary antony hilton
10 Jun 2009 288b Appointment Terminated Director brian blundell
09 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2008 288b Appointment Terminated Secretary brian blundell
18 Dec 2008 287 Registered office changed on 18/12/2008 from 502 middle warehouse chester road manchester M15 4NT
17 Dec 2008 287 Registered office changed on 17/12/2008 from bollinholme wilmslow park south wilmslow cheshire SK9 2AY
17 Dec 2008 288a Director and secretary appointed antony hilton
17 Dec 2008 288b Appointment Terminated Director matthew faulkner
07 Oct 2008 363a Return made up to 04/05/08; full list of members
22 Sep 2008 287 Registered office changed on 22/09/2008 from 502 middle warehouse castle quay manchester M15 4NT
15 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
04 Jan 2008 288b Secretary resigned;director resigned
04 Jan 2008 287 Registered office changed on 04/01/08 from: gladstone house, 2 church road liverpool merseyside L15 9EG
04 Jan 2008 288b Director resigned
04 Jan 2008 288b Director resigned
04 Jan 2008 288a New secretary appointed
12 Dec 2007 225 Accounting reference date shortened from 31/05/08 to 30/04/08