- Company Overview for PROTEGE SECURITY LTD (08112468)
- Filing history for PROTEGE SECURITY LTD (08112468)
- People for PROTEGE SECURITY LTD (08112468)
- Charges for PROTEGE SECURITY LTD (08112468)
- Insolvency for PROTEGE SECURITY LTD (08112468)
- More for PROTEGE SECURITY LTD (08112468)
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) |
---|---|---|---|
28 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2020 | L64.07 | Completion of winding up | |
23 Jul 2018 | COCOMP | Order of court to wind up | |
11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2017 | AD01 | Registered office address changed from Chestnut House Halliwell Street Chorley PR7 2AL England to 57 st. Thomas's Road Chorley PR7 1JE on 28 November 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
05 May 2017 | MR01 | Registration of charge 081124680001, created on 28 April 2017 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Sep 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-09-06
|
|
06 Sep 2016 | CH01 | Director's details changed for Mr Ben William Barker on 19 January 2016 | |
06 Sep 2016 | AD01 | Registered office address changed from Suite 1 Hearle House, Unit 5 Buckshaw Court Euxton Lane Euxton Chorley Lancashire PR7 6TB to Chestnut House Halliwell Street Chorley PR7 2AL on 6 September 2016 | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
24 Apr 2015 | AD01 | Registered office address changed from 40a Water Lane Ashton-on-Ribble Preston Lancashire PR2 2NL to Suite 1 Hearle House, Unit 5 Buckshaw Court Euxton Lane Euxton Chorley Lancashire PR7 6TB on 24 April 2015 | |
04 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Jan 2014 | AD01 | Registered office address changed from Unit 2 a Wyre Street Ashton-on-Ribble Preston PR2 2RQ England on 20 January 2014 | |
11 Jul 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
|
|
11 Jul 2013 | AD01 | Registered office address changed from 24 Keepers Wood Way Chorley PR7 2FU England on 11 July 2013 | |
21 May 2013 | SH01 |
Statement of capital following an allotment of shares on 21 May 2013
|
|
20 Jun 2012 | NEWINC |
Incorporation
|