Advanced company searchLink opens in new window

PROTMANS SERVICES LIMITED

Company number 08187113

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)
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
  • RES15 ‐ Change company name resolution on 2014-06-24
  • NM01 ‐ Change of name by resolution
02 Jun 2014 CERTNM Company name changed protmans services LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-06-02
  • NM01 ‐ Change of name by resolution
30 Apr 2014 CERTNM Company name changed penlan farm norton LIMITED\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-04-29
  • NM01 ‐ Change of name by resolution
29 Apr 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-04-17
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2013-11-18
  • NM01 ‐ Change of name by resolution
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