Advanced company searchLink opens in new window

PTL PLANT LIMITED

Company number 06870918

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 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2014 4.71 Return of final meeting in a members' voluntary winding up
29 Aug 2013 4.70 Declaration of solvency
19 Aug 2013 AD01 Registered office address changed from Unit 8 14-16 Fleetway Business Park Wadsworth Road Perivale Greenford Middlesex UB6 7LD United Kingdom on 19 August 2013
16 Aug 2013 600 Appointment of a voluntary liquidator
16 Aug 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 May 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
Statement of capital on 2013-05-20
  • GBP 100
24 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
18 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
18 May 2012 AD01 Registered office address changed from 14-16 Fleetway Business Park, Wadsworth Road Perivale Greenford Middlesex UB6 7LD United Kingdom on 18 May 2012
21 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
23 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
23 May 2011 CH01 Director's details changed for Mrs Brenda O'donnell on 6 April 2011
23 May 2011 AD01 Registered office address changed from 32 Holden Avenue Kingsbury London NW9 8HR on 23 May 2011
20 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
06 Jul 2010 CH01 Director's details changed for Brenda Mcbrearty on 27 May 2010
19 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
19 Apr 2010 CH04 Secretary's details changed for N.W. Secretaries Ltd on 6 April 2010
19 Apr 2010 CH01 Director's details changed for Brenda Mcbrearty on 6 April 2010
28 Apr 2009 288a Director appointed brenda mcbrearty
28 Apr 2009 288a Secretary appointed N.W. secretaries LTD
28 Apr 2009 88(2) Ad 06/04/09\gbp si 99@1=99\gbp ic 1/100\
28 Apr 2009 287 Registered office changed on 28/04/2009 from c/o nw accountancy LIMITED north west house 17 penine parade penine drive london NW2 1NT england
07 Apr 2009 288b Appointment terminated director rhys evans
06 Apr 2009 NEWINC Incorporation