PROTEGA COATINGS LIMITED

No. 1 Velocity No. 1 Velocity, Sheffield, S1 4BY, England
StatusDISSOLVED
Company No.09571970
CategoryPrivate Limited Company
Incorporated01 May 2015
Age9 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution01 Aug 2017
Years6 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

View document PDF

Gazette notice voluntary

Date: 16 May 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 May 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 19 Jun 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 01 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY MAJOR LIMITED

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)

CLOUDS VAPE STORE LTD

61 LENTON BOULEVARD,NOTTINGHAM,NG7 2FQ

Number:11638485
Status:ACTIVE
Category:Private Limited Company

LODAHL AERO LTD

5A CENTRAL PRECINCT,EASTLEIGH,SO53 2GA

Number:07567833
Status:ACTIVE
Category:Private Limited Company

PINK PAL LIMITED

07686685: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:07686685
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SONIC TRACK LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:11461954
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