- 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) |
---|---|---|---|
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
|
|
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 |