Advanced company searchLink opens in new window

PTL PROPERTIES LIMITED

Company number 03473257

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Apr 2014 1.4 Notice of completion of voluntary arrangement
18 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 200
28 May 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 2013
20 May 2013 AA Total exemption small company accounts made up to 31 December 2012
20 May 2013 AA Total exemption small company accounts made up to 31 December 2011
01 Mar 2013 AD01 Registered office address changed from D'zign House 16 Victoria Centre Pride Park Derby DE1 8AN on 1 March 2013
19 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
23 May 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 2012
05 Apr 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 2011
05 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
24 May 2011 AA Total exemption small company accounts made up to 31 December 2010
13 May 2011 AA Accounts for a small company made up to 31 December 2009
30 Nov 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
01 Jul 2010 AA Accounts for a small company made up to 31 December 2008
11 May 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 2010
23 Apr 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
26 Aug 2009 395 Particulars of a mortgage or charge / charge no: 15
28 Jul 2009 CERTNM Company name changed d'zign uk LTD\certificate issued on 28/07/09
07 May 2009 LIQ MISC Insolvency:miscellaneous:- details of the members of the creditors committee
30 Mar 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
13 Mar 2009 288b Appointment terminated director and secretary paul higton
24 Dec 2008 395 Particulars of a mortgage or charge / charge no: 14
12 Dec 2008 363a Return made up to 28/11/08; full list of members
06 Nov 2008 225 Accounting reference date extended from 31/08/2008 to 31/12/2008
22 Oct 2008 395 Particulars of a mortgage or charge / charge no: 13