Advanced company searchLink opens in new window

PROTEGE SECURITY LTD

Company number 08112468

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)
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
  • GBP 101
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
  • GBP 101
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
  • GBP 101
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
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
  • GBP 101
20 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted