PROTECHPOOLS LTD

Company Documents

DateDescription
06/08/256 August 2025 NewFinal Gazette dissolved following liquidation

View Document

06/08/256 August 2025 NewFinal Gazette dissolved following liquidation

View Document

06/05/256 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

01/04/251 April 2025 Statement of affairs

View Document

01/04/251 April 2025 Appointment of a voluntary liquidator

View Document

19/02/2519 February 2025 Liquidators' statement of receipts and payments to 2025-01-08

View Document

18/02/2518 February 2025 Removal of liquidator by court order

View Document

17/02/2517 February 2025 Removal of liquidator by court order

View Document

11/12/2411 December 2024 Appointment of a voluntary liquidator

View Document

18/01/2418 January 2024 Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to Saxon House Saxon Way Cheltenham GL52 6QX on 2024-01-18

View Document

11/01/2411 January 2024 Statement of affairs

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Appointment of a voluntary liquidator

View Document

11/01/2411 January 2024 Resolutions

View Document

02/08/232 August 2023 Director's details changed for Mr James Thomas Brockbanks on 2023-08-02

View Document

02/08/232 August 2023 Change of details for Mr James Thomas Brockbanks as a person with significant control on 2023-08-02

View Document

07/06/237 June 2023 Micro company accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/09/2224 September 2022 Amended micro company accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Micro company accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/04/2112 April 2021 REGISTERED OFFICE CHANGED ON 12/04/2021 FROM ARUNDEL BUSINESS ASSOCIATES LTD THE OLD BANK HOUSE 1, THE HIGH STREET ARUNDEL BN18 9AD ENGLAND

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM THE OLD BANK HOUSE 1, THE HIGH STREET ARUNDEL BN18 9AD UNITED KINGDOM

View Document

17/12/2017 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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