- Company Overview for PTKENT LTD (05041501)
- Filing history for PTKENT LTD (05041501)
- People for PTKENT LTD (05041501)
- Charges for PTKENT LTD (05041501)
- Insolvency for PTKENT LTD (05041501)
- More for PTKENT LTD (05041501)
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
|
|
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
|
|
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
|
|
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 |