- Company Overview for PROTINT UK LIMITED (05138586)
- Filing history for PROTINT UK LIMITED (05138586)
- People for PROTINT UK LIMITED (05138586)
- Insolvency for PROTINT UK LIMITED (05138586)
- More for PROTINT UK LIMITED (05138586)
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
|
|
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
|
|
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
|