- Company Overview for PTL (HOLDINGS) LTD (08802891)
- Filing history for PTL (HOLDINGS) LTD (08802891)
- People for PTL (HOLDINGS) LTD (08802891)
- Charges for PTL (HOLDINGS) LTD (08802891)
- More for PTL (HOLDINGS) LTD (08802891)
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
|
|
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
|
|
22 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2016 | SH20 | Statement by Directors | |
16 Mar 2016 | SH19 |
Statement of capital on 16 March 2016
|