PROTEGA COATINGS LIMITED
Status | DISSOLVED |
Company No. | 09571970 |
Category | Private Limited Company |
Incorporated | 01 May 2015 |
Age | 9 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 01 Aug 2017 |
Years | 6 years, 10 months, 4 days |
SUMMARY
PROTEGA COATINGS LIMITED is an dissolved private limited company with number 09571970. It was incorporated 9 years, 1 month, 4 days ago, on 01 May 2015 and it was dissolved 6 years, 10 months, 4 days ago, on 01 August 2017. The company address is No. 1 Velocity No. 1 Velocity, Sheffield, S1 4BY, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Aug 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 May 2017
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-19
Officer name: John Baddeley
Documents
Appoint person director company with name date
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Anthony Buck
Appointment date: 2017-01-19
Documents
Accounts with accounts type dormant
Date: 17 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Address
Type: AD01
Old address: 68 Clarkehouse Road Sheffield S10 2LJ England
Change date: 2016-02-02
New address: No. 1 Velocity 2 Tenter Street Sheffield S1 4BY
Documents
Certificate change of name company
Date: 19 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wakeco (476) LIMITED\certificate issued on 19/06/15
Documents
Change of name notice
Date: 19 Jun 2015
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
5 WARREN LODGE,BOURNEMOUTH,BH6 4AU
Number: | 05687418 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMPHILL RUDOLF STEINER SCHOOLS LIMITED
BRODIES HOUSE,ABERDEEN,AB10 6SD
Number: | SC103899 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
61 LENTON BOULEVARD,NOTTINGHAM,NG7 2FQ
Number: | 11638485 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A CENTRAL PRECINCT,EASTLEIGH,SO53 2GA
Number: | 07567833 |
Status: | ACTIVE |
Category: | Private Limited Company |
07686685: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 07686685 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 11461954 |
Status: | ACTIVE |
Category: | Private Limited Company |