Advanced company searchLink opens in new window

P.T.Z.-SERVICES GERMANY LIMITED

Company number 06511706

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)
02 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2011 AD01 Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 29 July 2011
29 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
Statement of capital on 2011-03-02
  • GBP 100
02 Mar 2011 CH04 Secretary's details changed for Oxden Limited on 21 February 2011
01 Mar 2011 AD01 Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011
22 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
12 May 2010 AD01 Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 12 May 2010
12 May 2010 AD01 Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF England on 12 May 2010
02 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Peter Zoglowek on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Tobias Zoglowek on 2 March 2010
16 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
16 Nov 2009 TM01 Termination of appointment of Ulrich Gantenbein as a director
16 Nov 2009 88(2) Ad 21/02/09 gbp si 100@1=100 gbp ic 100/200
16 Nov 2009 AP04 Appointment of Oxden Limited as a secretary
16 Nov 2009 TM02 Termination of appointment of Go Ahead Service Limited as a secretary
13 Nov 2009 AD01 Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 13 November 2009
19 Mar 2009 363a Return made up to 21/02/09; full list of members
03 Mar 2008 225 Curr sho from 28/02/2009 to 31/12/2008
21 Feb 2008 NEWINC Incorporation