Having been setup in 2004, Total Protection (UK) Ltd are based in Birmingham, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed as Dawson, Ian, Wicks, Oliver Peter Charles, Frost, Leslie, Sargent, Lee for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAWSON, Ian | 06 August 2004 | - | 1 |
WICKS, Oliver Peter Charles | 01 August 2016 | - | 1 |
FROST, Leslie | 01 July 2015 | 19 February 2016 | 1 |
SARGENT, Lee | 01 August 2016 | 24 March 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 September 2019 | |
LIQ14 - N/A | 18 June 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 April 2018 | |
AM22 - N/A | 11 April 2018 | |
AM10 - N/A | 22 November 2017 | |
AM03 - N/A | 07 July 2017 | |
AM06 - N/A | 22 June 2017 | |
AM02 - N/A | 12 June 2017 | |
AD01 - Change of registered office address | 16 May 2017 | |
AM01 - N/A | 12 May 2017 | |
TM01 - Termination of appointment of director | 28 March 2017 | |
TM01 - Termination of appointment of director | 03 February 2017 | |
AA - Annual Accounts | 21 December 2016 | |
CS01 - N/A | 09 August 2016 | |
AP01 - Appointment of director | 02 August 2016 | |
AP01 - Appointment of director | 02 August 2016 | |
AA01 - Change of accounting reference date | 13 July 2016 | |
AA - Annual Accounts | 26 May 2016 | |
TM01 - Termination of appointment of director | 16 March 2016 | |
TM01 - Termination of appointment of director | 25 February 2016 | |
TM02 - Termination of appointment of secretary | 05 February 2016 | |
AR01 - Annual Return | 14 August 2015 | |
AP01 - Appointment of director | 03 July 2015 | |
AP01 - Appointment of director | 03 July 2015 | |
AA - Annual Accounts | 27 March 2015 | |
AR01 - Annual Return | 07 August 2014 | |
AA - Annual Accounts | 06 November 2013 | |
AR01 - Annual Return | 08 August 2013 | |
AA - Annual Accounts | 19 March 2013 | |
SH03 - Return of purchase of own shares | 06 November 2012 | |
RESOLUTIONS - N/A | 24 October 2012 | |
CC04 - Statement of companies objects | 24 October 2012 | |
SH08 - Notice of name or other designation of class of shares | 24 October 2012 | |
SH06 - Notice of cancellation of shares | 24 October 2012 | |
AR01 - Annual Return | 12 September 2012 | |
AA - Annual Accounts | 20 October 2011 | |
AR01 - Annual Return | 02 September 2011 | |
AR01 - Annual Return | 16 August 2011 | |
CH04 - Change of particulars for corporate secretary | 16 August 2011 | |
CH01 - Change of particulars for director | 15 August 2011 | |
CH01 - Change of particulars for director | 15 August 2011 | |
CH01 - Change of particulars for director | 15 August 2011 | |
AA01 - Change of accounting reference date | 14 March 2011 | |
AR01 - Annual Return | 24 September 2010 | |
AA - Annual Accounts | 15 September 2010 | |
AP01 - Appointment of director | 09 July 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 16 September 2009 | |
AA - Annual Accounts | 31 October 2008 | |
287 - Change in situation or address of Registered Office | 02 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 August 2008 | |
363a - Annual Return | 13 August 2008 | |
395 - Particulars of a mortgage or charge | 04 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2008 | |
363a - Annual Return | 28 August 2007 | |
AA - Annual Accounts | 10 February 2007 | |
RESOLUTIONS - N/A | 19 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 September 2006 | |
123 - Notice of increase in nominal capital | 19 September 2006 | |
363a - Annual Return | 21 August 2006 | |
AA - Annual Accounts | 07 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2005 | |
395 - Particulars of a mortgage or charge | 21 September 2005 | |
363a - Annual Return | 17 August 2005 | |
288a - Notice of appointment of directors or secretaries | 02 August 2005 | |
225 - Change of Accounting Reference Date | 12 November 2004 | |
395 - Particulars of a mortgage or charge | 21 October 2004 | |
CERTNM - Change of name certificate | 16 August 2004 | |
NEWINC - New incorporation documents | 06 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 May 2008 | Outstanding |
N/A |
Debenture | 19 September 2005 | Outstanding |
N/A |
Mortgage debenture | 18 October 2004 | Fully Satisfied |
N/A |