Advanced company searchLink opens in new window

PROTECH CONTRACTORS LTD

Company number 07040618

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)
07 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2017 CS01 Confirmation statement made on 14 October 2016 with updates
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Dec 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
26 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
25 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Jan 2014 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 October 2012
09 Jan 2013 AR01 Annual return made up to 14 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
05 Jan 2012 AR01 Annual return made up to 14 October 2011 with full list of shareholders
11 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
06 Jul 2011 TM02 Termination of appointment of Vickers Reynolds & Co Ltd as a secretary
01 Jul 2011 AD01 Registered office address changed from the Stables Old Forge Trading Est Dudley Road Lye Stourbridge West Midlands DY9 8EL on 1 July 2011
07 Dec 2010 CH04 Secretary's details changed for Vickers Reynolds & Co Ltd on 7 December 2010
07 Dec 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
26 Apr 2010 AD01 Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England on 26 April 2010
26 Mar 2010 AD01 Registered office address changed from 111-112 Pedmore Road Lye Stourbridge DY9 8DG United Kingdom on 26 March 2010
27 Jan 2010 CH01 Director's details changed for Mr Terry Bailey on 14 November 2009
14 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted