Advanced company searchLink opens in new window

PROTATECH LIMITED

Company number 06202229

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)
11 May 2023 AD01 Registered office address changed from Weston Business Centre Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Jupiter House the Drive Warley Hill Business Park Brentwood Essex CM13 3BE on 11 May 2023
11 May 2023 LIQ02 Statement of affairs
11 May 2023 600 Appointment of a voluntary liquidator
11 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-25
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
20 Oct 2022 CS01 Confirmation statement made on 14 September 2022 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
14 Sep 2021 PSC02 Notification of Bumperstops Ltd. as a person with significant control on 6 August 2021
14 Sep 2021 PSC07 Cessation of Susan Jean Clutterbuck as a person with significant control on 6 August 2021
14 Sep 2021 AP01 Appointment of Mr Steven Ian Clutterbuck as a director on 6 August 2021
14 Sep 2021 TM01 Termination of appointment of Susan Jean Clutterbuck as a director on 6 August 2021
20 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
12 Nov 2020 PSC04 Change of details for Mrs Susan Jean Clutterbuck as a person with significant control on 27 February 2020
11 Nov 2020 CH01 Director's details changed for Susan Jean Clutterbuck on 27 February 2020
11 Nov 2020 AD01 Registered office address changed from Weston Business Centre Parsonage Road Takeley Essex CM22 6UP England to Weston Business Centre Parsonage Road Takeley Bishop's Stortford CM22 6PU on 11 November 2020
30 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
04 May 2020 CS01 Confirmation statement made on 4 April 2020 with updates
27 Feb 2020 PSC04 Change of details for Mrs Susan Jean Clutterbuck as a person with significant control on 27 February 2020
27 Feb 2020 CH01 Director's details changed for Susan Jean Clutterbuck on 27 February 2020
27 Feb 2020 AD01 Registered office address changed from Diamond Hangar Long Border Road London Stansted Airport Essex CM24 1RE United Kingdom to Weston Business Centre Parsonage Road Takeley Essex CM22 6UP on 27 February 2020
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates