- Company Overview for PTWG HOLDINGS LIMITED (11798243)
- Filing history for PTWG HOLDINGS LIMITED (11798243)
- People for PTWG HOLDINGS LIMITED (11798243)
- Insolvency for PTWG HOLDINGS LIMITED (11798243)
- More for PTWG HOLDINGS LIMITED (11798243)
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) |
---|---|---|---|
17 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2024 | |
30 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2023 | LIQ10 | Removal of liquidator by court order | |
14 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2023 | |
19 Dec 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
09 Nov 2022 | AD01 | Registered office address changed from 47 Calthorpe Road Edgbaston Birmingham B15 1th to 8th Floor One Temple Row Birmingham B2 5LG on 9 November 2022 | |
09 Nov 2022 | LIQ02 | Statement of affairs | |
09 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
05 May 2022 | PSC04 | Change of details for Mr Patrick Thomas William Garratt as a person with significant control on 31 July 2020 | |
05 May 2022 | CH01 | Director's details changed for Mr Patrick Thomas William Garratt on 31 July 2020 | |
27 Apr 2022 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
27 Apr 2022 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
02 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
05 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
12 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
02 Jan 2020 | AA01 | Previous accounting period shortened from 31 January 2020 to 31 December 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from 47 Calthorpe Road Edgbaston Birmingham B15 1RP United Kingdom to 47 Calthorpe Road Edgbaston Birmingham B15 1th on 1 February 2019 | |
30 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-30
|