Advanced company searchLink opens in new window

PRICE TOOL SALES LIMITED

Company number 03095058

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)
12 Sep 2016 CS01 Confirmation statement made on 15 August 2016 with updates
04 Aug 2016 AP04 Appointment of Tpg Management Services Limited as a secretary on 4 August 2016
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,870,923
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Oct 2014 TM02 Termination of appointment of Andrew Stephen Pike as a secretary on 23 September 2014
24 Sep 2014 AP02 Appointment of Tp Directors Ltd as a director on 19 September 2014
09 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,870,923
15 Jan 2014 TM01 Termination of appointment of Geoffrey Cooper as a director
12 Nov 2013 CH01 Director's details changed for Anthony David Buffin on 12 November 2013
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Sep 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,870,923
08 May 2013 AP01 Appointment of Anthony Buffin as a director
19 Mar 2013 TM01 Termination of appointment of Paul Hampden Smith as a director
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Sep 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
05 Sep 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
30 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Mar 2011 TM02 Termination of appointment of Ute Ball as a secretary
01 Mar 2011 AP03 Appointment of Mr Andrew Stephen Pike as a secretary
18 Feb 2011 AD01 Registered office address changed from Fleet House Lee Circle Leicester LE1 3QQ on 18 February 2011
21 Jan 2011 TM01 Termination of appointment of John Murray as a director
21 Jan 2011 TM01 Termination of appointment of Gavin Slark as a director
10 Jan 2011 AP01 Appointment of John Peter Carter as a director