- Company Overview for PROTEC ENAMEL LIMITED (02944277)
- Filing history for PROTEC ENAMEL LIMITED (02944277)
- People for PROTEC ENAMEL LIMITED (02944277)
- Charges for PROTEC ENAMEL LIMITED (02944277)
- More for PROTEC ENAMEL LIMITED (02944277)
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) |
---|---|---|---|
24 Jan 2024 | DS02 | Withdraw the company strike off application | |
31 Oct 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2023 | DS01 | Application to strike the company off the register | |
19 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with updates | |
08 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Oct 2021 | MR04 | Satisfaction of charge 2 in full | |
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
05 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
17 Nov 2017 | TM01 | Termination of appointment of Joseph Michael Evans as a director on 16 November 2017 | |
13 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Dec 2016 | AD01 | Registered office address changed from Ridgewell Works Stourbridge Road Wootton Bridgnorth Shropshire WV15 6ED to Unit 9, Hayes Trading Estate Hingley Road Halesowen West Midlands B63 2RR on 2 December 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Nicola Jane Crossland as a director on 30 August 2016 | |
23 Aug 2016 | TM01 | Termination of appointment of Philip Jason Evans as a director on 12 August 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Philip Jason Evans as a director on 12 August 2016 |