Advanced company searchLink opens in new window

PTWG HOLDINGS LIMITED

Company number 11798243

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-28
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-30
  • GBP 1