Advanced company searchLink opens in new window

P-TEC AUTOMOTIVE LIMITED

Company number 03683713

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)
08 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
01 Mar 2017 4.68 Liquidators' statement of receipts and payments to 21 December 2016
22 Jan 2016 AD01 Registered office address changed from Hopton Industrial Estate London Road Devizes Wiltshire SN10 2EU to 6 Snow Hill London EC1A 2AY on 22 January 2016
18 Jan 2016 4.70 Declaration of solvency
18 Jan 2016 600 Appointment of a voluntary liquidator
18 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-22
12 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
30 Nov 2015 AA Full accounts made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
15 Dec 2014 MISC Aud res sect 519
03 Oct 2014 AA Full accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
30 Sep 2013 AA Full accounts made up to 31 December 2012
15 May 2013 TM01 Termination of appointment of Jeremy Coward as a director
15 May 2013 TM02 Termination of appointment of Jeremy Coward as a secretary
15 Apr 2013 MR04 Satisfaction of charge 3 in full
22 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
27 Sep 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
20 Jul 2012 AA Full accounts made up to 31 March 2012
20 Jul 2012 AP01 Appointment of Mr Paul Jonathan Jennings as a director
20 Jul 2012 TM01 Termination of appointment of John Watkins as a director
14 May 2012 TM01 Termination of appointment of Mark Gadsby as a director
21 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders