FAMILY PROTECTION SERVICES LTD

Hawarden House Hawarden House, Wallasey, CH44 0AN, Merseyside
StatusACTIVE
Company No.07094723
CategoryPrivate Limited Company
Incorporated03 Dec 2009
Age14 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

FAMILY PROTECTION SERVICES LTD is an active private limited company with number 07094723. It was incorporated 14 years, 5 months, 13 days ago, on 03 December 2009. The company address is Hawarden House Hawarden House, Wallasey, CH44 0AN, Merseyside.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-29

Made up date: 2021-12-30

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed algorithm trader LIMITED\certificate issued on 02/11/22

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-12-30

Documents

View document PDF

Certificate change of name company

Date: 12 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed AJC2 LIMITED\certificate issued on 12/07/22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2021

Action Date: 15 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-15

Capital : 38,001 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Gazette notice compulsory

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Accounts amended with made up date

Date: 22 Oct 2013

Action Date: 31 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Sweeney

Documents

View document PDF

Termination secretary company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joy Grainge

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Gazette notice compulsary

Date: 06 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 23 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Hoole

Documents

View document PDF

Appoint person secretary company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joy Elizabeth Grainge

Documents

View document PDF

Gazette filings brought up to date

Date: 21 May 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2011

Action Date: 18 May 2011

Category: Address

Type: AD01

Old address: 159 Liverpool Road Crosby Liverpool L23 5TE

Change date: 2011-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Gazette notice compulsary

Date: 10 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Simon John Sweeney

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Gary Hoole

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Address

Type: AD01

Old address: 2 Cathedral Road Derby DE1 3PA United Kingdom

Change date: 2010-01-18

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Julie Hoole

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Sheraton

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Argus Nominee Directors Limited

Documents

View document PDF

Incorporation company

Date: 03 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYX UK LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10948909
Status:ACTIVE
Category:Private Limited Company

KELSER LIMITED

RING O BELLS 18 ST. MARYS ROAD,GLASTONBURY,BA6 9SP

Number:04815501
Status:ACTIVE
Category:Private Limited Company

KYNANCE FINE ART LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11369992
Status:ACTIVE
Category:Private Limited Company

NOTTS AXIS CONSULTING LTD

21 TYNE CLOSE,NOTTINGHAM,NG8 5DR

Number:10175916
Status:ACTIVE
Category:Private Limited Company

P.C.S.S. PROPERTIES LIMITED

47 LLANTRISANT ROAD,SOUTH GLAMORGAN,CF5 2PU

Number:03609124
Status:ACTIVE
Category:Private Limited Company
Number:06222098
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source