Advanced company searchLink opens in new window

PTARMIGAN TECHNICAL SERVICES LIMITED

Company number 06107521

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2016 DS01 Application to strike the company off the register
05 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
11 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
14 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
14 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
18 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Aug 2010 AD01 Registered office address changed from 64 Priors Path Barrow-in-Furness Cumbria LA13 9PR on 25 August 2010
02 Aug 2010 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 2 August 2010
21 Jul 2010 CERTNM Company name changed brookson (5042J) LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-07-05
21 Jul 2010 CONNOT Change of name notice
16 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
27 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
13 Mar 2009 363a Return made up to 15/02/09; full list of members
18 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED
26 Feb 2008 288a Director appointed jim knott
25 Feb 2008 288b Appointment terminated director brookson directors LIMITED