Advanced company searchLink opens in new window

PTA ENGINEERING LIMITED

Company number 08208688

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)
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
  • GBP 1
27 Mar 2018 CAP-SS Solvency Statement dated 16/03/18
27 Mar 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • ANNOTATION Clarification This document is a second filing of the TM01 registered on 18/01/2016 for Jeffrey John Whelan
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
  • ANNOTATION Clarification a Second filed TM01 was registered on 28/01/2016
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
  • GBP 10,000
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
  • GBP 10,000