- Company Overview for PTL PROPERTIES LIMITED (03473257)
- Filing history for PTL PROPERTIES LIMITED (03473257)
- People for PTL PROPERTIES LIMITED (03473257)
- Charges for PTL PROPERTIES LIMITED (03473257)
- Insolvency for PTL PROPERTIES LIMITED (03473257)
- More for PTL PROPERTIES LIMITED (03473257)
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 May 2018 | MR04 | Satisfaction of charge 6 in full | |
10 May 2018 | MR04 | Satisfaction of charge 8 in full | |
10 May 2018 | MR04 | Satisfaction of charge 5 in full | |
10 May 2018 | MR04 | Satisfaction of charge 10 in full | |
10 May 2018 | MR04 | Satisfaction of charge 13 in full | |
10 May 2018 | MR04 | Satisfaction of charge 11 in full | |
10 May 2018 | MR04 | Satisfaction of charge 9 in full | |
04 May 2018 | MR01 | Registration of charge 034732570016, created on 4 May 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of Lee Alan Carvell as a director on 19 March 2018 | |
19 Mar 2018 | AP01 | Appointment of Mr Patrick Michael Hammond as a director on 19 March 2018 | |
26 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
26 Nov 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2015 | AD01 | Registered office address changed from 2 Milton Grange Main Street Milton Derby DE65 6EF to 11 the Green Willington Derby DE65 6BP on 28 March 2015 | |
28 Mar 2015 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-03-28
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jun 2014 | TM01 | Termination of appointment of Simon Dawson as a director | |
27 Jun 2014 | AP01 | Appointment of Mr Lee Alan Carvell as a director | |
27 Jun 2014 | AD01 | Registered office address changed from Ashby House Bath Street Ashby-De-La-Zouch Leicestershire LE65 2FH on 27 June 2014 | |
17 Apr 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2014 |