About

Registered Number: 04238474
Date of Incorporation: 21/06/2001 (22 years and 10 months ago)
Company Status: Liquidation
Date of Dissolution: 30/07/2015 (8 years and 8 months ago)
Registered Address: 2nd Floor 33 Blagrave Street, Reading, RG1 1PW

 

Based in Reading, Proten Services Ltd was established in 2001, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this company. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
BONA - Bona Vacantia disclaimer 25 October 2016
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 30 April 2015
4.68 - Liquidator's statement of receipts and payments 12 November 2014
AD01 - Change of registered office address 19 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 November 2013
LIQ MISC OC - N/A 14 November 2013
4.40 - N/A 14 November 2013
4.68 - Liquidator's statement of receipts and payments 13 November 2013
2.24B - N/A 28 December 2012
2.34B - N/A 13 September 2012
2.24B - N/A 16 April 2012
2.31B - N/A 27 February 2012
2.24B - N/A 28 November 2011
2.16B - N/A 31 May 2011
2.23B - N/A 27 May 2011
2.17B - N/A 13 May 2011
1.4 - Notice of completion of voluntary arrangement 03 May 2011
AD01 - Change of registered office address 23 March 2011
2.12B - N/A 22 March 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 16 December 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 02 September 2010
AA - Annual Accounts 09 February 2010
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
1.14 - N/A 13 August 2009
1.1 - Report of meeting approving voluntary arrangement 11 August 2009
1.11 - N/A 22 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 31 January 2008
MEM/ARTS - N/A 14 November 2007
CERTNM - Change of name certificate 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
363a - Annual Return 05 November 2007
123 - Notice of increase in nominal capital 05 November 2007
353 - Register of members 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
287 - Change in situation or address of Registered Office 05 October 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
AA - Annual Accounts 29 November 2006
363a - Annual Return 21 July 2006
AA - Annual Accounts 16 December 2005
363a - Annual Return 26 August 2005
353 - Register of members 26 August 2005
AA - Annual Accounts 27 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2005
395 - Particulars of a mortgage or charge 01 October 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 20 November 2003
287 - Change in situation or address of Registered Office 18 October 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 13 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2002
363s - Annual Return 26 July 2002
225 - Change of Accounting Reference Date 11 April 2002
RESOLUTIONS - N/A 14 March 2002
RESOLUTIONS - N/A 14 March 2002
MEM/ARTS - N/A 14 March 2002
287 - Change in situation or address of Registered Office 13 December 2001
395 - Particulars of a mortgage or charge 31 October 2001
CERTNM - Change of name certificate 12 September 2001
CERTNM - Change of name certificate 11 September 2001
395 - Particulars of a mortgage or charge 25 July 2001
NEWINC - New incorporation documents 21 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2004 Outstanding

N/A

All assets debenture deed 30 October 2001 Fully Satisfied

N/A

Mortgage deed 20 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.