- Company Overview for P T F ENGINEERING LIMITED (02442791)
- Filing history for P T F ENGINEERING LIMITED (02442791)
- People for P T F ENGINEERING LIMITED (02442791)
- Charges for P T F ENGINEERING LIMITED (02442791)
- More for P T F ENGINEERING LIMITED (02442791)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2024 | DS01 | Application to strike the company off the register | |
30 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
26 Dec 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
29 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
10 Aug 2021 | AD01 | Registered office address changed from The Incuhive Space Mayflower Close Chandler's Ford Eastleigh SO53 4AR England to 71 the Hundred Romsey SO51 8BZ on 10 August 2021 | |
03 Aug 2021 | TM01 | Termination of appointment of Michael James Worley as a director on 30 July 2021 | |
03 Aug 2021 | PSC07 | Cessation of Michael James Worley as a person with significant control on 30 July 2021 | |
01 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 May 2021 | AD01 | Registered office address changed from Unit 6 Brickfield Lane Chandler's Ford Industrial Estate Eastleigh Hampshire SO53 4DP England to The Incuhive Space Mayflower Close Chandler's Ford Eastleigh SO53 4AR on 18 May 2021 | |
09 Dec 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
14 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 Dec 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
23 Oct 2019 | AD01 | Registered office address changed from Rolwey House School Close Chandlers Ford Eastleigh Hampshire SO53 4BY to Unit 6 Brickfield Lane Chandler's Ford Industrial Estate Eastleigh Hampshire SO53 4DP on 23 October 2019 | |
05 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
02 Dec 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
19 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
14 Sep 2016 | TM01 | Termination of appointment of Peter Raymond Hannam as a director on 8 September 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |