- Company Overview for PTW (RADLETT) LIMITED (04973757)
- Filing history for PTW (RADLETT) LIMITED (04973757)
- People for PTW (RADLETT) LIMITED (04973757)
- Charges for PTW (RADLETT) LIMITED (04973757)
- Insolvency for PTW (RADLETT) LIMITED (04973757)
- More for PTW (RADLETT) LIMITED (04973757)
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) |
---|---|---|---|
19 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
17 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2011 | AD01 | Registered office address changed from Minster Chambers 35 High Street Wimborne Dorset BH21 1HR Uk on 10 February 2011 | |
26 Nov 2010 | AR01 |
Annual return made up to 24 November 2010 with full list of shareholders
Statement of capital on 2010-11-26
|
|
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
15 Jan 2009 | 363a | Return made up to 24/11/08; full list of members | |
01 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
01 Dec 2008 | 287 | Registered office changed on 01/12/2008 from 21 market place blandford forum dorset DT11 7AF | |
10 Apr 2008 | 288c | Director and Secretary's Change of Particulars / patricia winterbottom / 29/03/2008 / Nationality was: new zealand, now: british; Title was: , now: mrs; HouseName/Number was: , now: 8; Street was: 3 lavender gate, now: lavender gate | |
10 Apr 2008 | 288c | Director's Change of Particulars / peter winterbottom / 29/03/2008 / Title was: , now: mr; Middle Name/s was: , now: james; Surname was: winterbottom, now: winterbottom mbe; HouseName/Number was: , now: 8; Street was: 3 lavender gate, now: lavender gate | |
01 Mar 2008 | AA | Total exemption small company accounts made up to 31 January 2007 | |
21 Dec 2007 | 363a | Return made up to 24/11/07; full list of members | |
29 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
25 Jan 2007 | 363a | Return made up to 24/11/06; full list of members | |
05 Dec 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
01 Dec 2005 | 363a | Return made up to 24/11/05; full list of members | |
29 Sep 2005 | AA | Total exemption small company accounts made up to 31 January 2005 | |
01 Apr 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
01 Apr 2005 | 288c | Director's particulars changed | |
20 Dec 2004 | 363s | Return made up to 24/11/04; full list of members |