PROTECH ENGINEERING (FAREHAM) LIMITED
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
14/05/2414 May 2024 | Voluntary strike-off action has been suspended |
14/05/2414 May 2024 | Voluntary strike-off action has been suspended |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
10/04/2410 April 2024 | Application to strike the company off the register |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-29 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-10-31 |
26/01/2326 January 2023 | Director's details changed for Mr David John Butcher on 2023-01-26 |
09/11/229 November 2022 | Registered office address changed from Carnac Placce Cams Hall Estate C/O Azets (Tal) Fareham PO16 8UY England to Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR on 2022-11-09 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-29 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-29 with no updates |
04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
18/09/2018 September 2020 | REGISTERED OFFICE CHANGED ON 18/09/2020 FROM THE OLD TREASURY 7 KINGS ROAD SOUTHSEA UNITED KINGDOM PO5 4DJ ENGLAND |
20/02/2020 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
30/04/1930 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
28/03/1928 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BUTCHER / 15/03/2019 |
28/03/1928 March 2019 | REGISTERED OFFICE CHANGED ON 28/03/2019 FROM UNIT 29 PALMESTON BUSINESS PARK NEWGATE LANE FAREHAM HAMPSHIRE PO14 1DJ |
28/03/1928 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BROCKETT / 15/03/2019 |
28/03/1928 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN BUTCHER / 15/03/2019 |
28/03/1928 March 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN BUTCHER / 15/03/2019 |
28/03/1928 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW BROCKETT / 15/03/2019 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
12/03/1812 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
10/04/1710 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
19/04/1619 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/10/155 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/10/149 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
15/03/1315 March 2013 | VARYING SHARE RIGHTS AND NAMES |
15/03/1315 March 2013 | VARYING SHARE RIGHTS AND NAMES |
15/03/1315 March 2013 | 01/03/13 STATEMENT OF CAPITAL GBP 4 |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/10/128 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/10/1111 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/10/0930 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BROCKETT / 12/10/2009 |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BUTCHER / 12/10/2009 |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/11/0820 November 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/10/0718 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
06/07/076 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
11/10/0511 October 2005 | DIRECTOR RESIGNED |
11/10/0511 October 2005 | NEW DIRECTOR APPOINTED |
11/10/0511 October 2005 | NEW DIRECTOR APPOINTED |
11/10/0511 October 2005 | NEW SECRETARY APPOINTED |
11/10/0511 October 2005 | SECRETARY RESIGNED |
03/10/053 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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