- Company Overview for PTARMIGAN TECHNICAL SERVICES LIMITED (06107521)
- Filing history for PTARMIGAN TECHNICAL SERVICES LIMITED (06107521)
- People for PTARMIGAN TECHNICAL SERVICES LIMITED (06107521)
- More for PTARMIGAN TECHNICAL SERVICES LIMITED (06107521)
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
|
|
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
|
|
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
|
|
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 |