Advanced company searchLink opens in new window

PROTECTION LIFE COMPANY LIMITED

Company number 02199286

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2016 SOAS(A) Voluntary strike-off action has been suspended
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2016 DS01 Application to strike the company off the register
20 Nov 2015 SH20 Statement by Directors
20 Nov 2015 SH19 Statement of capital on 20 November 2015
  • GBP 1
20 Nov 2015 CAP-SS Solvency Statement dated 03/11/15
20 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Oct 2015 AP03 Appointment of Ms Zoe Maureen Patricia Kubiak as a secretary on 16 October 2015
19 Oct 2015 TM02 Termination of appointment of Ian Campbell King as a secretary on 16 October 2015
24 Sep 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 21,000,000
24 Sep 2015 AD01 Registered office address changed from Harbour House Port Way Ashton-on-Ribble Preston PR2 2PR to 2nd Floor, Building 4 West Strand Preston PR1 8UY on 24 September 2015
05 Jun 2015 AA Full accounts made up to 31 December 2014
12 May 2015 TM01 Termination of appointment of Veronica Susan Oak as a director on 1 May 2015
12 May 2015 TM01 Termination of appointment of Michael Jonathan Evans as a director on 1 May 2015
01 Apr 2015 AP03 Appointment of Mr Ian Campbell King as a secretary on 30 March 2015
05 Jan 2015 AP01 Appointment of Mr John Vincent Deane as a director
05 Jan 2015 TM01 Termination of appointment of Graham Leslie Kettleborough as a director on 31 December 2014
05 Jan 2015 CH01 Director's details changed for Ms Veronica Susan France on 1 January 2015
22 Dec 2014 AP01 Appointment of Mr John Vincent Deane as a director on 3 December 2014
30 Sep 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 21,000,000
17 Sep 2014 CC04 Statement of company's objects
17 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2014 AA Full accounts made up to 31 December 2013
22 Jan 2014 CERTNM Company name changed direct line life insurance company LIMITED\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21