Advanced company searchLink opens in new window

PTIS 2011 LIMITED

Company number 03190628

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)
04 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2012 DS01 Application to strike the company off the register
01 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
Statement of capital on 2012-05-01
  • GBP 62
09 Aug 2011 TM02 Termination of appointment of Jenna Holliday as a secretary
05 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-02
05 Aug 2011 CONNOT Change of name notice
02 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-27
02 Aug 2011 CONNOT Change of name notice
01 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
27 Jun 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
29 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
27 Apr 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Elizabeth Caroline Pindar on 31 March 2010
01 Apr 2010 TM01 Termination of appointment of Andrew Dalton as a director
01 Apr 2010 CH03 Secretary's details changed for Jenna Louise Holliday on 31 March 2010
05 Mar 2010 AP01 Appointment of Mr George Andrew Pindar as a director
14 Nov 2009 AUD Auditor's resignation
06 Jul 2009 288b Appointment Terminated Secretary david noakes
06 May 2009 363a Return made up to 25/04/09; full list of members
17 Feb 2009 288a Secretary appointed jenna louise holliday
27 Nov 2008 AA Accounts made up to 30 September 2008
29 May 2008 363a Return made up to 25/04/08; full list of members
29 May 2008 288c Director's Change of Particulars / andrew dalton / 01/01/2006 / HouseName/Number was: , now: kirby house; Street was: east lodge, now: farm; Area was: upsall, now: kirby knowle; Post Code was: YO7 2QH, now: YO7 2JF; Country was: , now: united kingdom
18 Feb 2008 AA Accounts made up to 30 September 2007