Advanced company searchLink opens in new window

PROTEGE SERVICES LIMITED

Company number 06656577

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)
16 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
01 Sep 2016 AD01 Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016
22 Jun 2016 4.68 Liquidators' statement of receipts and payments to 16 April 2016
02 Nov 2015 AD01 Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015
22 May 2015 4.68 Liquidators' statement of receipts and payments to 16 April 2015
30 Apr 2014 AD01 Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP on 30 April 2014
29 Apr 2014 4.20 Statement of affairs with form 4.19
29 Apr 2014 600 Appointment of a voluntary liquidator
29 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Oct 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 23,078
21 Oct 2013 AR01 Annual return made up to 25 July 2012 with full list of shareholders
05 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2013 AA Accounts for a dormant company made up to 31 July 2012
28 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2012 AA Total exemption small company accounts made up to 31 July 2011
20 Jul 2012 TM01 Termination of appointment of Andrew Robinson as a director
20 Jul 2012 TM02 Termination of appointment of Richard Robinson as a secretary
19 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
19 Aug 2011 AD03 Register(s) moved to registered inspection location
19 Aug 2011 AD03 Register(s) moved to registered inspection location
19 Aug 2011 AD03 Register(s) moved to registered inspection location
19 Aug 2011 AD03 Register(s) moved to registered inspection location
19 Aug 2011 AD02 Register inspection address has been changed