Advanced company searchLink opens in new window

PROTEUS EXPERT WITNESS LIMITED

Company number 09235390

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)
09 May 2022 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 12 December 2020
13 Jan 2020 600 Appointment of a voluntary liquidator
27 Dec 2019 AD01 Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 27 December 2019
23 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-13
23 Dec 2019 LIQ02 Statement of affairs
12 May 2018 SOAS(A) Voluntary strike-off action has been suspended
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2018 DS01 Application to strike the company off the register
12 Sep 2017 PSC02 Notification of Alem Property Management Ltd as a person with significant control on 1 July 2017
12 Sep 2017 PSC07 Cessation of Jack Nicklaus Davies as a person with significant control on 1 July 2017
03 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Jan 2017 TM01 Termination of appointment of Jack Nicklaus Davies as a director on 23 January 2017
23 Jan 2017 AP01 Appointment of Mr Mark Richard Livingstone as a director on 23 January 2017
20 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
20 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
22 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
15 Oct 2015 AD01 Registered office address changed from 11 Turnberry Lane Collingtree Northampton NN4 0PA England to 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL on 15 October 2015
15 Jun 2015 AP01 Appointment of Mr Jack Nicklaus Davies as a director on 1 June 2015
15 Jun 2015 TM01 Termination of appointment of Mark Livingstone as a director on 1 June 2015
15 Jun 2015 TM01 Termination of appointment of Julia Hewett as a director on 1 June 2015
10 May 2015 AD01 Registered office address changed from 900 Pavilion Drive Northampton NN4 7RG England to 11 Turnberry Lane Collingtree Northampton NN4 0PA on 10 May 2015
19 Dec 2014 AD01 Registered office address changed from Peterbridge House the Lakes Northampton NN4 7HB United Kingdom to 900 Pavilion Drive Northampton NN4 7RG on 19 December 2014