- Company Overview for PTS REALISATIONS LIMITED (02001192)
- Filing history for PTS REALISATIONS LIMITED (02001192)
- People for PTS REALISATIONS LIMITED (02001192)
- Charges for PTS REALISATIONS LIMITED (02001192)
- Insolvency for PTS REALISATIONS LIMITED (02001192)
- More for PTS REALISATIONS LIMITED (02001192)
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) |
---|---|---|---|
19 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2023 | |
20 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2022 | |
28 Mar 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
29 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2021 | |
18 Jun 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Apr 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Apr 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Mar 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 Jan 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2020 | |
16 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
15 Sep 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Nov 2019 | AD01 | Registered office address changed from 1 st Peters Square Manchester M2 3AE to 2nd Floor 110 Cannon Street London EC4N 6EU on 5 November 2019 | |
04 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2019 | AM10 | Administrator's progress report | |
28 Oct 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
12 Oct 2019 | AM09 | Statement of administrator's revised proposal | |
02 Sep 2019 | AM10 | Administrator's progress report | |
02 Sep 2019 | AM08 | Result of meeting of creditors | |
15 May 2019 | AM07 | Result of meeting of creditors | |
18 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2019 | CONNOT | Change of name notice | |
29 Mar 2019 | AM03 | Statement of administrator's proposal | |
11 Feb 2019 | AD01 | Registered office address changed from 146-156 Sarehole Road Birmingham B28 8DT to 1 st Peters Square Manchester M2 3AE on 11 February 2019 | |
09 Feb 2019 | AM01 | Appointment of an administrator |