PROTECTIVE ENVIRONMENTS LIMITED

Company Documents

DateDescription
22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/11/2422 November 2024 Notice of move from Administration to Dissolution

View Document

27/06/2427 June 2024 Administrator's progress report

View Document

30/12/2330 December 2023 Administrator's progress report

View Document

07/11/237 November 2023 Notice of extension of period of Administration

View Document

28/06/2328 June 2023 Administrator's progress report

View Document

17/02/2317 February 2023 Notice of deemed approval of proposals

View Document

24/01/2324 January 2023 Statement of affairs with form AM02SOA

View Document

24/01/2324 January 2023 Statement of administrator's proposal

View Document

12/12/2212 December 2022 Termination of appointment of Neil James Calvert Mcroberts as a director on 2022-11-14

View Document

12/12/2212 December 2022 Appointment of an administrator

View Document

12/12/2212 December 2022 Registered office address changed from Unit 4 Monza House Third Avenue Southampton Hampshire SO15 0LD to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 2022-12-12

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

08/07/208 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

18/04/1918 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR ANDREW HAYNES

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR DEBBIE BEAVEN

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR MARK DONALD WALDEN

View Document

15/03/1815 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD NIZIOLEK

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WALKER

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MRS DEBBIE BEAVEN

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

29/02/1629 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

23/02/1523 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

03/03/143 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR DOMINIC HARMAN

View Document

26/02/1326 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR DOMINIC JAMES HARMAN

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

21/02/1221 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAYNES / 28/02/2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE MARK PICKERING / 28/02/2011

View Document

28/02/1128 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRYAN WALKER / 28/02/2011

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR RICHARD NIZIOLEK

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR PAUL NORTH

View Document

19/02/1019 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY STUART WEATHERLEY

View Document

03/11/093 November 2009 SECRETARY APPOINTED ANDREW HAYNES

View Document

07/10/097 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/08/0917 August 2009 AUDITOR'S RESIGNATION

View Document

13/03/0913 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE PICKERING / 08/08/2008

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WALKER / 23/06/2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 ADOPT ARTICLES 26/02/2008

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

22/03/0722 March 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 30/09/07

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 S386 DISP APP AUDS 20/02/07

View Document

06/03/076 March 2007 S366A DISP HOLDING AGM 20/02/07

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: NUMBER 1 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 COMPANY NAME CHANGED PARIS 021 LIMITED CERTIFICATE ISSUED ON 02/03/07

View Document

19/02/0719 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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