About

Registered Number: 04405798
Date of Incorporation: 28/03/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2014 (9 years and 10 months ago)
Registered Address: 6th Floor 3 Hardman Street, Manchester, M3 3AT

 

Let Protect Ltd was registered on 28 March 2002 with its registered office in Manchester, it's status is listed as "Dissolved". The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2014
4.43 - Notice of final meeting of creditors 08 May 2014
1.4 - Notice of completion of voluntary arrangement 24 March 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 February 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 April 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 May 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 March 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 April 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 April 2010
LIQ MISC - N/A 12 August 2009
LIQ MISC OC - N/A 03 July 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 03 July 2009
287 - Change in situation or address of Registered Office 23 June 2009
LIQ MISC OC - N/A 13 November 2008
LIQ MISC OC - N/A 13 November 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 April 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 April 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 April 2008
MISC - Miscellaneous document 29 June 2007
4.31 - Notice of Appointment of Liquidator in winding up by the Court 29 June 2007
1.1 - Report of meeting approving voluntary arrangement 09 February 2005
4.31 - Notice of Appointment of Liquidator in winding up by the Court 08 June 2004
COCOMP - Order to wind up 08 June 2004
287 - Change in situation or address of Registered Office 17 March 2004
288b - Notice of resignation of directors or secretaries 27 March 2003
225 - Change of Accounting Reference Date 27 January 2003
395 - Particulars of a mortgage or charge 12 October 2002
288c - Notice of change of directors or secretaries or in their particulars 20 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
287 - Change in situation or address of Registered Office 28 May 2002
CERTNM - Change of name certificate 23 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
NEWINC - New incorporation documents 28 March 2002

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 08 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.