Advanced company searchLink opens in new window

PROTECTAGROUP SERVICES LIMITED

Company number 05570089

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)
07 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
20 Oct 2015 AD01 Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on 20 October 2015
19 Oct 2015 4.70 Declaration of solvency
19 Oct 2015 600 Appointment of a voluntary liquidator
19 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-08
16 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 103
21 Sep 2015 TM01 Termination of appointment of Scott Egan as a director on 14 September 2015
21 Sep 2015 AP01 Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015
21 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
26 May 2015 TM01 Termination of appointment of Michael Peter Rea as a director on 16 April 2015
27 Oct 2014 TM01 Termination of appointment of Mark Steven Hodges as a director on 17 October 2014
23 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 103
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Apr 2014 TM01 Termination of appointment of David Bruce as a director
02 Dec 2013 AP03 Appointment of Jennifer Owens as a secretary
09 Oct 2013 TM02 Termination of appointment of Samuel Clark as a secretary
04 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 103
26 Sep 2013 AA Full accounts made up to 31 December 2012
02 Nov 2012 AP01 Appointment of Mr Mark Steven Hodges as a director
09 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 December 2011
16 Aug 2012 AP01 Appointment of Mr David James Bruce as a director
16 Aug 2012 TM01 Termination of appointment of Graham Barr as a director
12 Jun 2012 AP01 Appointment of Mr Scott Egan as a director