Advanced company searchLink opens in new window

PTKENT LTD

Company number 05041501

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)
04 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 8 September 2022
10 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 8 September 2021
26 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 8 September 2020
01 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 8 September 2019
21 Oct 2019 600 Appointment of a voluntary liquidator
21 Oct 2019 LIQ06 Resignation of a liquidator
06 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 8 September 2018
02 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 8 September 2017
30 Aug 2017 600 Appointment of a voluntary liquidator
30 Aug 2017 LIQ10 Removal of liquidator by court order
09 Nov 2016 4.68 Liquidators' statement of receipts and payments to 8 September 2016
20 Apr 2016 AD01 Registered office address changed from 3rd Floor Lyndean House 43/46 Queens Road Brighton BN1 3XB to 3rd Floor, 37 Frederick Place Brighton East Sussex BN1 4EA on 20 April 2016
08 Oct 2015 600 Appointment of a voluntary liquidator
21 Sep 2015 AD01 Registered office address changed from 2 Exeter House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FE to 3rd Floor Lyndean House 43/46 Queens Road Brighton BN1 3XB on 21 September 2015
18 Sep 2015 4.20 Statement of affairs with form 4.19
18 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-09
25 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
26 Feb 2015 TM02 Termination of appointment of Andrew Alexander Kemp as a secretary on 1 November 2014
03 Feb 2015 CERTNM Company name changed pitman training (kent) LTD\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-14
18 Nov 2014 AP01 Appointment of Mrs Jill Kemp as a director on 1 November 2014
18 Nov 2014 AP01 Appointment of Mrs Jennifer Elizabeth Amos as a director on 1 November 2014
18 Nov 2014 TM01 Termination of appointment of Andrew Alexander Kemp as a director on 1 November 2014