Advanced company searchLink opens in new window

PMT INDUSTRIES LIMITED

Company number 05987773

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)
16 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 21 September 2019
29 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 21 September 2018
22 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 21 September 2017
29 Nov 2016 4.68 Liquidators' statement of receipts and payments to 21 September 2016
15 Oct 2015 4.68 Liquidators' statement of receipts and payments to 21 September 2015
03 Oct 2014 2.24B Administrator's progress report to 22 September 2014
22 Sep 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
01 May 2014 2.24B Administrator's progress report to 29 March 2014
14 Mar 2014 AD01 Registered office address changed from C/O Baker Tilly Business Services Limited Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014
19 Dec 2013 2.23B Result of meeting of creditors
22 Nov 2013 2.17B Statement of administrator's proposal
09 Oct 2013 AD01 Registered office address changed from Kentfield Drive Bolton Lancashire BL1 8UL on 9 October 2013
08 Oct 2013 2.12B Appointment of an administrator
04 Oct 2013 TM01 Termination of appointment of Valerie Pilkington as a director
02 Sep 2013 TM01 Termination of appointment of Giampiero Miglietta as a director
23 Aug 2013 MR05 All of the property or undertaking has been released from charge 1
23 Aug 2013 MR05 All of the property or undertaking has been released from charge 059877730002
23 May 2013 MR05 All of the property or undertaking has been released from charge 1
27 Apr 2013 MR01 Registration of charge 059877730002
15 Feb 2013 AA Full accounts made up to 31 October 2012
22 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
Statement of capital on 2012-11-22
  • GBP 2,525,000
22 Nov 2012 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 2,525,000
20 Nov 2012 CC04 Statement of company's objects