- Company Overview for PTS DEMOLITION AND DISMANTLING LIMITED (06715549)
- Filing history for PTS DEMOLITION AND DISMANTLING LIMITED (06715549)
- People for PTS DEMOLITION AND DISMANTLING LIMITED (06715549)
- Charges for PTS DEMOLITION AND DISMANTLING LIMITED (06715549)
- Insolvency for PTS DEMOLITION AND DISMANTLING LIMITED (06715549)
- More for PTS DEMOLITION AND DISMANTLING LIMITED (06715549)
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) |
---|---|---|---|
31 Mar 2017 | AD01 | Registered office address changed from 2nd Floor Waterloo House Teesdale South Thornaby Place Thornaby TS17 6SA to Barrier Works Hackworth Industrial Park Shildon Co. Durham DL4 1HF on 31 March 2017 | |
20 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
06 Jan 2016 | MR01 | Registration of charge 067155490001, created on 23 December 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
16 Oct 2015 | CH03 | Secretary's details changed for Dawn Huntrod on 6 October 2015 | |
08 Jan 2015 | AD01 | Registered office address changed from Demolition House Beaumont Way Aycliffe Industrial Estate Newton Aycliffe Co Durham DL5 6SN to 2Nd Floor Waterloo House Teesdale South Thornaby Place Thornaby TS17 6SA on 8 January 2015 | |
27 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Sep 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 May 2014 | |
16 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
12 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
03 Jul 2012 | CERTNM |
Company name changed polymer technical solutions LTD\certificate issued on 03/07/12
|
|
29 Mar 2012 | AP03 | Appointment of Dawn Huntrod as a secretary | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Mar 2012 | TM01 | Termination of appointment of Gareth Thomas as a director | |
28 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
26 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
20 Oct 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
20 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
19 Oct 2009 | CH01 | Director's details changed for Gareth William Thomas on 6 October 2009 |