This company is commonly known as First Protect Ltd. The company was founded 10 years ago and was given the registration number 08673310. The firm's registered office is in WATERDALE. You can find them at C/o Wilkin Chapman Business Solutions Limited 1st Floor, Consort House, Waterdale, Doncaster. This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | FIRST PROTECT LTD |
---|---|---|
Company Number | : | 08673310 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 September 2013 |
End of financial year | : | 01 January 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Wilkin Chapman Business Solutions Limited 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centaur House, Ancells Road, Fleet, England, GU51 2UJ | Secretary | 03 September 2013 | Active |
Centaur House, Ancells Road, Fleet, England, GU51 2UJ | Director | 03 September 2013 | Active |
Mr Ben Heppell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Address | : | Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2022-10-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-04 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-10-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-10 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-10-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-21 | Officers | Change person director company with change date. | Download |
2019-09-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-09-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-07 | Resolution | Resolution. | Download |
2019-09-03 | Address | Change registered office address company with date old address new address. | Download |
2019-01-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-11-27 | Gazette | Gazette notice compulsory. | Download |
2018-01-20 | Gazette | Gazette filings brought up to date. | Download |
2018-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-11-21 | Gazette | Gazette notice compulsory. | Download |
2017-09-19 | Address | Change registered office address company with date old address new address. | Download |
2017-01-18 | Gazette | Gazette filings brought up to date. | Download |
2017-01-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.