PROTECH HEATING GROUP LIMITED
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
05/08/245 August 2024 | Application to strike the company off the register |
04/07/244 July 2024 | Termination of appointment of Davinder Billing as a secretary on 2024-07-04 |
21/09/2321 September 2023 | Accounts for a small company made up to 2023-03-31 |
07/09/237 September 2023 | Confirmation statement made on 2023-08-24 with no updates |
05/06/235 June 2023 | Termination of appointment of Oliver Joseph Hall as a secretary on 2023-05-22 |
05/06/235 June 2023 | Appointment of Mr Davinder Billing as a secretary on 2023-05-22 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Appointment of Mr Oliver Joseph Hall as a director on 2023-03-22 |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-03-31 |
27/01/2327 January 2023 | Registered office address changed from 33-35 Lonmay Place Glasgow G33 4ER Scotland to Orion House 7 Robroyston Oval Glasgow G33 1AP on 2023-01-27 |
27/01/2327 January 2023 | Director's details changed for Mr David Taylor on 2023-01-27 |
15/11/2215 November 2022 | Termination of appointment of Paul Horton as a director on 2022-11-15 |
15/11/2215 November 2022 | Appointment of Mr Paul Horton as a director on 2022-11-15 |
15/11/2215 November 2022 | Appointment of Mr David Taylor as a director on 2022-11-15 |
15/11/2215 November 2022 | Termination of appointment of William Francis Gannon as a director on 2022-11-15 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
15/06/2115 June 2021 | Current accounting period extended from 2021-06-30 to 2021-07-31 |
29/04/2129 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
25/01/2025 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/03/1912 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5692570002 |
01/02/191 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5692570001 |
20/12/1820 December 2018 | 11/12/2018 |
18/12/1818 December 2018 | 06/11/18 STATEMENT OF CAPITAL GBP 153.00 |
30/11/1830 November 2018 | ADOPT ARTICLES 07/11/2018 |
30/11/1830 November 2018 | PURCHASE OF ENTIRE ISUED SHARE CAPITAL OF PROTECH HEATING LIMITED 07/11/2018 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
25/07/1825 July 2018 | REGISTERED OFFICE CHANGED ON 25/07/2018 FROM UNIT 3 31 LONMAY PLACE GLASGOW G33 4ER UNITED KINGDOM |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1721 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company