Advanced company searchLink opens in new window

PTL NETWORKS LIMITED

Company number 08028993

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)
08 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
13 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 5 April 2019
17 Sep 2019 AA01 Previous accounting period shortened from 31 August 2019 to 5 April 2019
25 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
13 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
17 May 2018 AA Total exemption full accounts made up to 31 August 2017
14 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
21 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
11 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 31 August 2016
10 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
23 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
19 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
19 May 2015 AD01 Registered office address changed from Crove House, 14 Aintree Road Perivale Perivale Middlesex UB6 7LA England to Crove House, 14 Aintree Road Perivale Greenford Middlesex UB6 7LA on 19 May 2015
07 Feb 2015 CH01 Director's details changed for Mr Paul O'donnell on 7 February 2015
07 Feb 2015 AD01 Registered office address changed from Unit 8 14-16, Fleetway Business Park, Wadsworth Road Perivale Greenford Middlesex UB6 7LD England to Crove House, 14 Aintree Road Perivale Perivale Middlesex UB6 7LA on 7 February 2015
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
30 Jun 2014 AD01 Registered office address changed from Unit 8 Fleetway Business Park 4-16 Wadsworth Road Perivale Greenford Middlesex UB6 7LD on 30 June 2014
18 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1
11 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
20 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders