- Company Overview for PROTMANS SERVICES LIMITED (08187113)
- Filing history for PROTMANS SERVICES LIMITED (08187113)
- People for PROTMANS SERVICES LIMITED (08187113)
- More for PROTMANS SERVICES LIMITED (08187113)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2016 | AD01 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE England to Suit 5 Manor Court London Road Shardlow Derby DE72 2GR on 7 March 2016 | |
11 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2014 | TM01 | Termination of appointment of Ian Stewart Liddle as a director on 11 September 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 2 September 2014 | |
24 Jun 2014 | CERTNM |
Company name changed property care services (midlands) LIMITED\certificate issued on 24/06/14
|
|
02 Jun 2014 | CERTNM |
Company name changed protmans services LIMITED\certificate issued on 02/06/14
|
|
30 Apr 2014 | CERTNM |
Company name changed penlan farm norton LIMITED\certificate issued on 30/04/14
|
|
29 Apr 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
29 Apr 2014 | AP01 | Appointment of Mr Ian Stewart Liddle as a director | |
29 Apr 2014 | TM01 | Termination of appointment of Graham Norton as a director | |
17 Apr 2014 | CERTNM |
Company name changed protmans services LIMITED\certificate issued on 17/04/14
|
|
17 Apr 2014 | AR01 | Annual return made up to 17 April 2014 with full list of shareholders | |
17 Apr 2014 | TM01 | Termination of appointment of Ian Liddle as a director | |
17 Apr 2014 | AP01 | Appointment of Mr Graham Norton as a director | |
23 Dec 2013 | AR01 | Annual return made up to 23 November 2013 with full list of shareholders | |
18 Nov 2013 | CERTNM |
Company name changed property care services (midlands) LIMITED\certificate issued on 18/11/13
|
|
23 Nov 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
30 Aug 2012 | AP01 | Appointment of Mr Ian Stewart Liddle as a director | |
22 Aug 2012 | TM01 | Termination of appointment of Laurence Adams as a director | |
21 Aug 2012 | NEWINC | Incorporation |