Advanced company searchLink opens in new window

P T A GUARANTEE (UK) LIMITED

Company number 04653761

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 Jun 2017 SOAS(A) Voluntary strike-off action has been suspended
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2017 DS01 Application to strike the company off the register
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
27 Mar 2015 CH04 Secretary's details changed for Bulldog Nominee Secretaries Uk Limited on 10 March 2015
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
27 Mar 2014 CH04 Secretary's details changed for Bulldog Nominee Secretaries Uk Limited on 1 June 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Sep 2013 TM01 Termination of appointment of Michael Price as a director
24 Sep 2013 AP01 Appointment of Mr. Christo Stockenstrom as a director
04 Jun 2013 AD01 Registered office address changed from 4Th Floor Sutherland House 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 4 June 2013
04 Apr 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
03 Apr 2013 AD01 Registered office address changed from Sutherland House 2Nd Floor 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 3 April 2013
03 Apr 2013 CH04 Secretary's details changed for Bulldog Nominee Secretaries Uk Limited on 1 June 2012
04 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Apply for voluntary strike off 03/01/2013
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010