- Company Overview for PTM ESTATES LTD (06488330)
- Filing history for PTM ESTATES LTD (06488330)
- People for PTM ESTATES LTD (06488330)
- Insolvency for PTM ESTATES LTD (06488330)
- More for PTM ESTATES LTD (06488330)
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) |
---|---|---|---|
09 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jul 2020 | AD01 | Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 | |
17 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2020 | |
27 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2019 | |
15 Mar 2018 | AD01 | Registered office address changed from C/O Ptm Group Ltd Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD to 1 st James Gate Newcastle upon Tyne NE1 4AD on 15 March 2018 | |
26 Feb 2018 | LIQ02 | Statement of affairs | |
26 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2017 | TM02 | Termination of appointment of Pete Tighe as a secretary on 3 April 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
08 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Aug 2016 | CH01 | Director's details changed for Mr Peter Vincent Tighe on 1 April 2016 | |
23 Aug 2016 | CH03 | Secretary's details changed for Kim Tighe on 1 April 2016 | |
11 Jul 2016 | AP01 | Appointment of Mr Steven David Rogers as a director on 11 July 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 May 2015 | CERTNM |
Company name changed geneva consultancy services LTD\certificate issued on 19/05/15
|
|
18 May 2015 | AP01 | Appointment of Mr James David Paterson as a director on 18 May 2015 | |
18 May 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 March 2015 | |
07 May 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 May 2015 | CH03 | Secretary's details changed for Kim Holland on 14 January 2015 | |
07 May 2015 | AD01 | Registered office address changed from J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS to C/O Ptm Group Ltd Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 7 May 2015 |