Advanced company searchLink opens in new window

PTL (HOLDINGS) LTD

Company number 08802891

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2018 DS01 Application to strike the company off the register
26 Jul 2018 TM01 Termination of appointment of Andrew John Roberts as a director on 25 July 2018
26 Jul 2018 TM02 Termination of appointment of Christopher Philip Gee as a secretary on 25 July 2018
07 Feb 2018 AP01 Appointment of David Bennett as a director on 12 January 2018
07 Feb 2018 TM01 Termination of appointment of Julian Howard Niman as a director on 12 January 2018
06 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
06 Dec 2017 AD04 Register(s) moved to registered office address Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB
06 Dec 2017 AD04 Register(s) moved to registered office address Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB
26 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 4 December 2016 with updates
17 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 31,436.99
12 Dec 2016 TM01 Termination of appointment of Geoffrey Duncan King as a director on 30 November 2016
12 Dec 2016 AD01 Registered office address changed from Pennine House Salford Street Bury Lancashire BL9 6YA to Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB on 12 December 2016
12 Dec 2016 TM01 Termination of appointment of Nigel Henry Beaumont as a director on 30 November 2016
12 Dec 2016 AP03 Appointment of Mr Christopher Philip Gee as a secretary on 9 December 2016
12 Dec 2016 AP01 Appointment of Mr Julian Howard Niman as a director on 9 December 2016
12 Dec 2016 TM01 Termination of appointment of Stephen Kenneth Watts as a director on 30 November 2016
12 Dec 2016 TM02 Termination of appointment of Nigel Henry Beaumont as a secretary on 30 November 2016
17 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
15 Apr 2016 SH01 Statement of capital following an allotment of shares on 14 March 2016
  • GBP 1,750,592.00
22 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Mar 2016 SH20 Statement by Directors
16 Mar 2016 SH19 Statement of capital on 16 March 2016
  • GBP 29,920.50