- Company Overview for PROTECH CONTRACTORS LTD (07040618)
- Filing history for PROTECH CONTRACTORS LTD (07040618)
- People for PROTECH CONTRACTORS LTD (07040618)
- More for PROTECH CONTRACTORS LTD (07040618)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2017 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
06 Jul 2011 | TM02 | Termination of appointment of Vickers Reynolds & Co Ltd as a secretary | |
01 Jul 2011 | AD01 | Registered office address changed from the Stables Old Forge Trading Est Dudley Road Lye Stourbridge West Midlands DY9 8EL on 1 July 2011 | |
07 Dec 2010 | CH04 | Secretary's details changed for Vickers Reynolds & Co Ltd on 7 December 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
26 Apr 2010 | AD01 | Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England on 26 April 2010 | |
26 Mar 2010 | AD01 | Registered office address changed from 111-112 Pedmore Road Lye Stourbridge DY9 8DG United Kingdom on 26 March 2010 | |
27 Jan 2010 | CH01 | Director's details changed for Mr Terry Bailey on 14 November 2009 | |
14 Oct 2009 | NEWINC |
Incorporation
|