PROTECH SERVICING LIMITED
Status | LIQUIDATION |
Company No. | 05540745 |
Category | Private Limited Company |
Incorporated | 18 Aug 2005 |
Age | 18 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
PROTECH SERVICING LIMITED is an liquidation private limited company with number 05540745. It was incorporated 18 years, 8 months, 26 days ago, on 18 August 2005. The company address is Leonard Curtis House Elms Square, Bury New Road Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Mar 2024
Action Date: 14 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Mar 2023
Action Date: 14 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Mar 2022
Action Date: 14 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Mar 2021
Action Date: 14 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Mar 2020
Action Date: 14 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-14
Documents
Liquidation voluntary removal of liquidator by court
Date: 12 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Mar 2019
Action Date: 14 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-01-14
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Address
Type: AD01
New address: Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA
Old address: 10 Bolton Street, Ramsbottom Bury Lancashire BL0 9HX
Change date: 2018-02-06
Documents
Liquidation voluntary statement of affairs
Date: 31 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 12 Aug 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Change person director company with change date
Date: 30 Sep 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Justin Kay
Change date: 2016-01-31
Documents
Change person secretary company with change date
Date: 30 Sep 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-01-31
Officer name: Miss Lisa Thawley
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Gazette filings brought up to date
Date: 29 Aug 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-22
Officer name: Justin Kay
Documents
Change person secretary company with change date
Date: 22 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-22
Officer name: Lisa Thawley
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 18 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-18
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/08; full list of members
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / justin kay / 01/09/2006
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / lisa thawley / 01/09/2006
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2008
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/07; full list of members
Documents
Legacy
Date: 06 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/06; full list of members
Documents
Some Companies
PRIORY COTTAGE,FOBBING,SS17 9JH
Number: | 10474088 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSENTIAL FIRST AID SERVICES LIMITED
188 FOREST HOUSE LANE,LEICESTER,LE3 3PY
Number: | 07150704 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT B, THE OLD BAKERY,SWINDON,SN2 2NP
Number: | 07896484 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE STUDIO WITNEY LAKES RESORT,WITNEY,OX29 0SY
Number: | 11814318 |
Status: | ACTIVE |
Category: | Private Limited Company |
236 HENLEAZE ROAD,BRISTOL,BS9 4NG
Number: | 11723936 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 PENN HILL,YEOVIL,BA20 1SF
Number: | 10565067 |
Status: | ACTIVE |
Category: | Private Limited Company |