Advanced company searchLink opens in new window

PTCD LIMITED

Company number 07593651

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)
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
26 May 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
01 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
27 Feb 2014 CERTNM Company name changed xantive LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-25
27 Feb 2014 CONNOT Change of name notice
16 Nov 2013 CH01 Director's details changed for Mr Stephen James Turner on 15 November 2013
19 Aug 2013 AD01 Registered office address changed from Office 5 16 New Street Stourport on Severn Worcestershire DY13 9AQ United Kingdom on 19 August 2013
16 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
25 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
03 May 2012 CERTNM Company name changed thinkplan systems LIMITED\certificate issued on 03/05/12
  • RES15 ‐ Change company name resolution on 2012-05-03
  • NM01 ‐ Change of name by resolution
16 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
29 Apr 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 December 2011
12 Apr 2011 AP01 Appointment of Mr Stephen James Turner as a director
12 Apr 2011 AP01 Appointment of Mr Ian David Hippach as a director
12 Apr 2011 SH01 Statement of capital following an allotment of shares on 8 April 2011
  • GBP 100
06 Apr 2011 TM01 Termination of appointment of John Adey as a director
06 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted