Advanced company searchLink opens in new window

PTG MANUFACTURING LTD

Company number 04437673

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)
05 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 2 March 2020
13 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 2 March 2019
14 May 2018 LIQ03 Liquidators' statement of receipts and payments to 2 March 2018
11 May 2017 4.68 Liquidators' statement of receipts and payments to 2 March 2017
16 Mar 2017 AD01 Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 16 March 2017
18 May 2016 4.68 Liquidators' statement of receipts and payments to 2 March 2016
11 May 2015 4.68 Liquidators' statement of receipts and payments to 2 March 2015
13 Mar 2014 AD01 Registered office address changed from C/O Kleyman & Co the Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE England on 13 March 2014
12 Mar 2014 4.20 Statement of affairs with form 4.19
12 Mar 2014 600 Appointment of a voluntary liquidator
12 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Feb 2014 TM01 Termination of appointment of Roger Gawn as a director
13 Feb 2014 AP01 Appointment of Miss Julia Ruth Skidmore as a director
08 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2013 AD01 Registered office address changed from 25 Blenheim Avenue West Raynham Park Fakenham Norfolk NR21 7JP United Kingdom on 12 July 2013
18 May 2013 DISS40 Compulsory strike-off action has been discontinued
16 May 2013 AA Total exemption small company accounts made up to 30 April 2012
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
Statement of capital on 2012-07-08
  • GBP 2
02 Apr 2012 AA01 Current accounting period extended from 31 January 2012 to 30 April 2012
05 Mar 2012 CERTNM Company name changed papworth travel goods LIMITED\certificate issued on 05/03/12
  • RES15 ‐ Change company name resolution on 2012-03-04
  • NM01 ‐ Change of name by resolution
04 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011