Advanced company searchLink opens in new window

PROTECH HEATING SERVICES LIMITED

Company number 06478639

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)
29 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
Statement of capital on 2010-03-24
  • GBP 1
23 Mar 2010 TM01 Termination of appointment of Arindam Das as a director
09 Mar 2010 AP01 Appointment of Miss Ina Zubkova as a director
08 Mar 2010 AA Total exemption small company accounts made up to 31 January 2009
25 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
25 Feb 2010 AP01 Appointment of Mr Arindam Das as a director
25 Feb 2010 TM01 Termination of appointment of Muhammad Khabibov as a director
20 Jan 2010 AP01 Appointment of Mr Muhammad Khabibov as a director
02 Jan 2010 AD01 Registered office address changed from Flat C 10 Russel Parada Russell Hill Road Purley CR8 2LE on 2 January 2010
15 Oct 2009 AD01 Registered office address changed from 89 Church Road London E12 6AE United Kingdom on 15 October 2009
15 Sep 2009 287 Registered office changed on 15/09/2009 from 1-2 universal house 88-94 wentworth street london E1 7SA
15 Sep 2009 288b Appointment terminated secretary secretaries form 10 LIMITED
15 Sep 2009 288b Appointment terminated director directors form 10 LIMITED
19 Feb 2009 363a Return made up to 21/01/09; full list of members
21 Jan 2008 NEWINC Incorporation