Advanced company searchLink opens in new window

PROTECTA-PROPERTY LTD

Company number 08074873

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)
21 Jan 2025 AA Micro company accounts made up to 31 May 2024
23 Jul 2024 AA Micro company accounts made up to 31 May 2023
06 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
03 Oct 2022 AA Micro company accounts made up to 31 May 2022
10 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
17 Sep 2021 AA Micro company accounts made up to 31 May 2021
14 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
30 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-28
03 Sep 2020 AA Micro company accounts made up to 31 May 2020
23 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-21
22 Jul 2020 AD01 Registered office address changed from 78 Rugby Road Hinckley LE10 0QD England to 17 Newlyn Close Nuneaton CV11 6GG on 22 July 2020
14 Jul 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
09 Jan 2020 AD01 Registered office address changed from 17 Newlyn Close Nuneaton CV11 6GG England to 78 Rugby Road Hinckley LE10 0QD on 9 January 2020
22 Nov 2019 AA Micro company accounts made up to 31 May 2019
30 Oct 2019 AD01 Registered office address changed from PO Box LE10 0QD Protecta Property Offices 80 Rugby Road Hinckley Leicestershire LE10 0QD England to 17 Newlyn Close Nuneaton CV11 6GG on 30 October 2019
08 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-06
08 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2018 AA Micro company accounts made up to 31 May 2018
02 Jul 2018 CS01 Confirmation statement made on 18 May 2018 with no updates