- Company Overview for PTC PRODUCTS LIMITED (05475348)
- Filing history for PTC PRODUCTS LIMITED (05475348)
- People for PTC PRODUCTS LIMITED (05475348)
- Registers for PTC PRODUCTS LIMITED (05475348)
- More for PTC PRODUCTS LIMITED (05475348)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2020 | DS01 | Application to strike the company off the register | |
22 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
27 Jun 2019 | AD03 | Register(s) moved to registered inspection location C/O Pm+M New Century House Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB | |
27 Jun 2019 | AD02 | Register inspection address has been changed to C/O Pm+M New Century House Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB | |
26 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
24 Jan 2019 | AP01 | Appointment of David Michael Neary as a director on 4 January 2019 | |
21 Jan 2019 | TM01 | Termination of appointment of Richard Giles Bull as a director on 4 January 2019 | |
21 Jan 2019 | TM02 | Termination of appointment of Teresa Louise Bull as a secretary on 4 January 2019 | |
21 Jan 2019 | TM01 | Termination of appointment of Martin Richard Bull as a director on 4 January 2019 | |
21 Jan 2019 | TM01 | Termination of appointment of Teresa Louise Bull as a director on 4 January 2019 | |
21 Jan 2019 | AP01 | Appointment of Mark Jack Tiencken as a director on 4 January 2019 | |
21 Jan 2019 | AP01 | Appointment of Mr Mark Robert Bennett as a director on 4 January 2019 | |
21 Jan 2019 | AP01 | Appointment of Lee John Blunstone as a director on 4 January 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from Pear Tree Cottage, Lower End Shutford Banbury Oxfordshire OX15 6PA to C/O Severnside Fabrics Limited Gordon Road Whitehall Bristol BS5 7DR on 21 January 2019 | |
18 Jan 2019 | SH08 | Change of share class name or designation | |
18 Jan 2019 | SH10 | Particulars of variation of rights attached to shares | |
18 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2019 | PSC07 | Cessation of Martin Richard Bull as a person with significant control on 4 January 2019 | |
16 Jan 2019 | PSC07 | Cessation of Teresa Louise Bull as a person with significant control on 4 January 2019 | |
14 Jan 2019 | PSC02 | Notification of Severnside Fabrics Limited as a person with significant control on 4 January 2019 | |
14 Jan 2019 | PSC07 | Cessation of Richard Giles Bull as a person with significant control on 4 January 2019 | |
04 Jan 2019 | AA | Micro company accounts made up to 30 November 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates |