About

Registered Number: 04811179
Date of Incorporation: 25/06/2003 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (8 years and 1 month ago)
Registered Address: C/O, Englands Lane Business Centre 47 Englands Lane, Gorleston, Great Yarmouth, Norfolk, NR31 6BE,

 

Protected Solutions Ltd was established in 2003, it's status is listed as "Dissolved". The companies directors are listed as Supper, Jacqueline Blanche, Forster, Della, Forster, Gary in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SUPPER, Jacqueline Blanche 07 May 2015 - 1
FORSTER, Della 25 June 2003 01 October 2003 1
FORSTER, Gary 08 September 2003 17 December 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 January 2017
AA - Annual Accounts 05 January 2017
DS01 - Striking off application by a company 03 January 2017
AD01 - Change of registered office address 12 December 2016
AR01 - Annual Return 27 June 2016
AD01 - Change of registered office address 27 June 2016
CH01 - Change of particulars for director 27 June 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 26 June 2015
AP03 - Appointment of secretary 07 May 2015
TM02 - Termination of appointment of secretary 07 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 08 January 2008
CERTNM - Change of name certificate 16 August 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 05 January 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 11 July 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
363s - Annual Return 12 August 2004
288b - Notice of resignation of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
225 - Change of Accounting Reference Date 25 July 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
NEWINC - New incorporation documents 25 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.