- Company Overview for PTL PLANT LIMITED (06870918)
- Filing history for PTL PLANT LIMITED (06870918)
- People for PTL PLANT LIMITED (06870918)
- Insolvency for PTL PLANT LIMITED (06870918)
- More for PTL PLANT LIMITED (06870918)
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
|
|
20 May 2013 | AR01 |
Annual return made up to 6 April 2013 with full list of shareholders
Statement of capital on 2013-05-20
|
|
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 |