PROTEC SECURITY GROUP LTD
Status | LIQUIDATION |
Company No. | 06269310 |
Category | Private Limited Company |
Incorporated | 05 Jun 2007 |
Age | 16 years, 11 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
PROTEC SECURITY GROUP LTD is an liquidation private limited company with number 06269310. It was incorporated 16 years, 11 months, 27 days ago, on 05 June 2007. The company address is Riverside House Riverside House, Manchester, M3 5EN.
Company Fillings
Liquidation voluntary statement of affairs
Date: 22 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 22 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2023
Action Date: 21 Jul 2023
Category: Address
Type: AD01
New address: Riverside House Irwell Street Manchester M3 5EN
Change date: 2023-07-21
Old address: 3rd Floor Higginshaw Lane Royton Oldham OL2 6HW
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Termination director company with name termination date
Date: 19 Jun 2015
Action Date: 25 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Elvin Lucas
Termination date: 2014-06-25
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2015
Action Date: 19 Jun 2015
Category: Address
Type: AD01
Old address: 3rd Floor Higginshaw Lane Royton Oldham OL2 6HL England
Change date: 2015-06-19
New address: 3rd Floor Higginshaw Lane Royton Oldham OL2 6HW
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Address
Type: AD01
Old address: Primrose Works, Primrose Bank Oldham Lancashire OL8 1HQ
Change date: 2015-03-09
New address: 3Rd Floor Higginshaw Lane Royton Oldham OL2 6HL
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Appoint person director company with name date
Date: 31 Jul 2014
Action Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-25
Officer name: Mr Keith Elvin Lucas
Documents
Termination director company with name termination date
Date: 31 Jul 2014
Action Date: 25 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-25
Officer name: Joyce Mott
Documents
Appoint person director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Elvin Lucas
Documents
Termination director company with name
Date: 17 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Lucas
Documents
Appoint person director company with name
Date: 17 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joyce Mott
Documents
Termination secretary company with name
Date: 17 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Judith Lucas
Documents
Accounts with accounts type dormant
Date: 25 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change person secretary company with change date
Date: 25 Oct 2013
Action Date: 20 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-20
Officer name: Judith Marshall
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Accounts with accounts type dormant
Date: 02 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/08; full list of members
Documents
Some Companies
6 OREGON CLOSE,NEWMALDEN,KT3 3RA
Number: | 11939595 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALITHEOS BAR, 391-393,STOCKTON-ON-TEES,TS20 2QQ
Number: | 11496424 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CHURCH, 48 VERULAM ROAD,HERTS,AL3 4DH
Number: | 05770953 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 BROUGH ROAD,MAGHERAFELT,BT45 8ER
Number: | NI049777 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 DRAYCOTT AVENUE,HARROW,HA3 0DA
Number: | 06864009 |
Status: | ACTIVE |
Category: | Private Limited Company |
SA ROOFING & LEAK TESTING LIMITED
15 THE I O CENTRE, HEARLE WAY,HATFIELD,AL10 9EW
Number: | 08373948 |
Status: | ACTIVE |
Category: | Private Limited Company |