Advanced company searchLink opens in new window

PTM ESTATES LTD

Company number 06488330

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-12
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-18
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
  • GBP 100
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