Advanced company searchLink opens in new window

PROTOUCH JANITORIAL SUPPLIES LTD

Company number 05815897

Filter by category

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)
26 Sep 2014 AD01 Registered office address changed from The Courtyard 125-129 Aurelia Road Croydon Surrey CR0 3BF to 41 Berne Road Thornton Heath Surrey CR7 7BJ on 26 September 2014
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
21 May 2014 AA Accounts for a dormant company made up to 31 May 2013
11 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
Statement of capital on 2013-06-11
  • GBP 2
22 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
23 Oct 2012 CH03 Secretary's details changed for Abimbola Bankole Omolegan on 23 October 2012
23 Oct 2012 CH01 Director's details changed for Michael Omolegan on 23 October 2012
29 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
29 May 2012 CH01 Director's details changed for Michael Omolegan on 2 May 2011
29 May 2012 CH03 Secretary's details changed for Abimbola Bankole Omolegan on 2 May 2011
13 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
17 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
14 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
09 Jun 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
22 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
22 May 2009 363a Return made up to 12/05/09; full list of members
03 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2009 287 Registered office changed on 01/02/2009 from 209 croydon house, 1 peall road croydon surrey CR0 3EX
01 Feb 2009 AA Accounts for a dormant company made up to 31 May 2008
01 Feb 2009 AA Accounts for a dormant company made up to 31 May 2007
27 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
12 May 2008 363a Return made up to 12/05/08; full list of members
18 Jul 2007 363a Return made up to 12/05/07; full list of members
18 Jul 2007 287 Registered office changed on 18/07/07 from: 11 murray street, camden london greater london NW1 9RE
15 Aug 2006 288c Secretary's particulars changed