Advanced company searchLink opens in new window

PROTEGOR LIMITED

Company number 06952706

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2016 DS01 Application to strike the company off the register
18 Mar 2016 AD01 Registered office address changed from Omnia One Queen Street Sheffield S1 2DG to Warranty House Savile Street East Don Valley Sheffield S4 7UQ on 18 March 2016
04 Dec 2015 AA Accounts for a dormant company made up to 31 July 2015
14 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
27 Feb 2015 AA Accounts for a dormant company made up to 31 July 2014
16 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
04 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
16 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
15 Feb 2013 AA Accounts for a dormant company made up to 31 July 2012
11 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
17 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
14 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
13 Oct 2010 AA Accounts for a dormant company made up to 31 July 2010
10 Aug 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
03 Feb 2010 AP01 Appointment of David Antcliff as a director
23 Jul 2009 288b Appointment terminated director joanna saban
06 Jul 2009 NEWINC Incorporation