Advanced company searchLink opens in new window

P.C.T.V LTD

Company number 04856880

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 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2011 DS01 Application to strike the company off the register
02 Sep 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
Statement of capital on 2010-09-02
  • GBP 100
25 May 2010 AA Total exemption small company accounts made up to 31 August 2009
24 May 2010 TM02 Termination of appointment of Annabel Churchill as a secretary
24 Sep 2009 288c Secretary's Change of Particulars / annabel churchill / 15/09/2009 /
15 Sep 2009 363a Return made up to 06/08/09; full list of members
15 Sep 2009 288c Secretary's Change of Particulars / annabel churchill / 15/09/2009 / HouseName/Number was: , now: 32; Street was: 9 norman row, now: gamble lane; Area was: kirkstall, now: old farnley; Post Code was: LS5 3JL, now: LS12 5HN; Country was: , now: england
30 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
01 Sep 2008 363a Return made up to 06/08/08; full list of members
26 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
29 Aug 2007 363a Return made up to 06/08/07; full list of members
09 Jul 2007 AA Total exemption small company accounts made up to 31 August 2006
06 Oct 2006 AA Total exemption small company accounts made up to 31 August 2005
17 Aug 2006 363a Return made up to 06/08/06; full list of members
24 Aug 2005 363a Return made up to 06/08/05; full list of members
10 May 2005 AA Total exemption small company accounts made up to 31 August 2004
26 Aug 2004 363s Return made up to 06/08/04; full list of members
19 Sep 2003 88(2)R Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100
19 Sep 2003 288a New secretary appointed
08 Sep 2003 288a New director appointed
08 Aug 2003 288b Director resigned
08 Aug 2003 288b Secretary resigned
06 Aug 2003 NEWINC Incorporation