Advanced company searchLink opens in new window

PROTOCOL COMMUNICATIONS AND ELECTRICAL LTD

Company number 08696762

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)
04 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2018 AD01 Registered office address changed from 1-2-1 Taxaccountants 21 Station Road Knebworth Knebworth Hertfordshire SG3 6AP England to Dean Cottage Dean Lane Great Harwood Blackburn Lancashire BB6 7UN on 3 August 2018
22 Nov 2017 AD01 Registered office address changed from Dean Cottage Dean Lane Great Harwood Blackburn BB6 7UN England to 1-2-1 Taxaccountants 21 Station Road Knebworth Knebworth Hertfordshire SG3 6AP on 22 November 2017
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
09 Nov 2017 PSC01 Notification of John Mark Janeczko as a person with significant control on 8 November 2017
09 Nov 2017 PSC07 Cessation of Alan Baybut as a person with significant control on 8 November 2017
13 Sep 2017 MR01 Registration of charge 086967620001, created on 8 September 2017
25 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-25
10 Jan 2017 AD01 Registered office address changed from 177 Everton Road Hordle Lymington Hampshire SO41 0HE to Dean Cottage Dean Lane Great Harwood Blackburn BB6 7UN on 10 January 2017
10 Jan 2017 TM01 Termination of appointment of Alan Baybut as a director on 1 January 2017
10 Jan 2017 AP01 Appointment of Mr John Mark Janeczko as a director on 1 January 2017
30 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
25 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
25 Oct 2015 AA Micro company accounts made up to 30 September 2015
04 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100
15 May 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
19 Aug 2014 AD01 Registered office address changed from New Boundary House London Road Sunningdale Ascot Berkshire SL5 0DJ United Kingdom to 177 Everton Road Hordle Lymington Hampshire SO41 0HE on 19 August 2014
19 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted