Advanced company searchLink opens in new window

PROTECTA PLATE LIMITED

Company number 06527605

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)
08 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2013 DS01 Application to strike the company off the register
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 May 2012 AD01 Registered office address changed from Livesey Spottiswood 17 George Street St. Helens Merseyside WA10 1DB on 1 May 2012
13 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
Statement of capital on 2012-03-13
  • GBP 300
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
06 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
16 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
12 Mar 2009 363a Return made up to 07/03/09; full list of members
11 Mar 2009 288c Director's Change of Particulars / patrick grady / 07/03/2008 / HouseName/Number was: sanderline, now: sanderling; Street was: firs road, now: 14 firs road; Area was: gatley, now: off styal road; Post Town was: cheadle, now: gatley; Post Code was: SK8 4JT, now: SK8 4 jt; Country was: , now: united kingdom
18 Apr 2008 88(2) Ad 07/03/08 gbp si 299@1=299 gbp ic 1/300
18 Apr 2008 288a Director and secretary appointed stephen francis howard
18 Apr 2008 288a Director appointed john thomas grady
18 Apr 2008 288a Director appointed patrick joseph grady
11 Mar 2008 288b Appointment Terminated Secretary hcs secretarial LIMITED
11 Mar 2008 288b Appointment Terminated Director hanover directors LIMITED
11 Mar 2008 287 Registered office changed on 11/03/2008 from 17 george street st helens merseyside WA10 1DB
07 Mar 2008 NEWINC Incorporation