Advanced company searchLink opens in new window

PROTINT UK LIMITED

Company number 05138586

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)
19 Mar 2024 AD01 Registered office address changed from PO Box 4385 05138586 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 19 March 2024
12 Feb 2024 RP05 Registered office address changed to PO Box 4385, 05138586 - Companies House Default Address, Cardiff, CF14 8LH on 12 February 2024
07 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 24 May 2023
04 Oct 2022 AD01 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 4 October 2022
08 Jun 2022 LIQ02 Statement of affairs
08 Jun 2022 AD01 Registered office address changed from 56 West Ashton Road West Ashton Trowbridge Wiltshire BA14 6FG United Kingdom to C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 8 June 2022
08 Jun 2022 600 Appointment of a voluntary liquidator
08 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-25
16 Mar 2022 AD01 Registered office address changed from 33 Duke Street Trowbridge Wiltshire BA14 8EA to 56 West Ashton Road West Ashton Trowbridge Wiltshire BA14 6FG on 16 March 2022
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
10 Jul 2019 CS01 Confirmation statement made on 26 May 2019 with updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
08 Jan 2019 PSC04 Change of details for Stuart Andrew Holloway as a person with significant control on 8 January 2019
08 Jan 2019 CH01 Director's details changed for Stuart Andrew Holloway on 8 January 2019
13 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with updates
05 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
05 Jul 2017 CS01 Confirmation statement made on 26 May 2017 with updates
05 Jul 2017 PSC01 Notification of Stuart Andrew Holloway as a person with significant control on 6 April 2016
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
09 Aug 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
20 Aug 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2