- Company Overview for PTA ENGINEERING LIMITED (08208688)
- Filing history for PTA ENGINEERING LIMITED (08208688)
- People for PTA ENGINEERING LIMITED (08208688)
- More for PTA ENGINEERING LIMITED (08208688)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2018 | DS01 | Application to strike the company off the register | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 December 2017 | |
27 Mar 2018 | SH20 | Statement by Directors | |
27 Mar 2018 | SH19 |
Statement of capital on 27 March 2018
|
|
27 Mar 2018 | CAP-SS | Solvency Statement dated 16/03/18 | |
27 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 | |
20 Jun 2017 | AA | Total exemption full accounts made up to 30 December 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
10 Feb 2016 | AP01 | Appointment of Mrs Samantha Kellie Todescato-Rutland as a director on 10 February 2016 | |
10 Feb 2016 | TM01 | Termination of appointment of Charlotte Jane Taibi as a director on 10 February 2016 | |
28 Jan 2016 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
18 Jan 2016 | AP01 | Appointment of Mrs Charlotte Jane Taibi as a director on 30 November 2015 | |
18 Jan 2016 | TM01 |
Termination of appointment of Jeffery John Whelan as a director on 13 January 2016
|
|
14 Jan 2016 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 32 Chalky Bank Gravesend Kent Da11 7N7 on 14 January 2016 | |
03 Nov 2015 | CH01 | Director's details changed for Mr Jeffery John Whelan on 2 November 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 10 September 2014 with full list of shareholders | |
16 Jun 2014 | AA | Total exemption small company accounts made up to 30 December 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|