Advanced company searchLink opens in new window

PTC PRODUCTS LIMITED

Company number 05475348

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2020 DS01 Application to strike the company off the register
22 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
27 Jun 2019 AD03 Register(s) moved to registered inspection location C/O Pm+M New Century House Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
27 Jun 2019 AD02 Register inspection address has been changed to C/O Pm+M New Century House Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
26 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
24 Jan 2019 AP01 Appointment of David Michael Neary as a director on 4 January 2019
21 Jan 2019 TM01 Termination of appointment of Richard Giles Bull as a director on 4 January 2019
21 Jan 2019 TM02 Termination of appointment of Teresa Louise Bull as a secretary on 4 January 2019
21 Jan 2019 TM01 Termination of appointment of Martin Richard Bull as a director on 4 January 2019
21 Jan 2019 TM01 Termination of appointment of Teresa Louise Bull as a director on 4 January 2019
21 Jan 2019 AP01 Appointment of Mark Jack Tiencken as a director on 4 January 2019
21 Jan 2019 AP01 Appointment of Mr Mark Robert Bennett as a director on 4 January 2019
21 Jan 2019 AP01 Appointment of Lee John Blunstone as a director on 4 January 2019
21 Jan 2019 AD01 Registered office address changed from Pear Tree Cottage, Lower End Shutford Banbury Oxfordshire OX15 6PA to C/O Severnside Fabrics Limited Gordon Road Whitehall Bristol BS5 7DR on 21 January 2019
18 Jan 2019 SH08 Change of share class name or designation
18 Jan 2019 SH10 Particulars of variation of rights attached to shares
18 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Jan 2019 PSC07 Cessation of Martin Richard Bull as a person with significant control on 4 January 2019
16 Jan 2019 PSC07 Cessation of Teresa Louise Bull as a person with significant control on 4 January 2019
14 Jan 2019 PSC02 Notification of Severnside Fabrics Limited as a person with significant control on 4 January 2019
14 Jan 2019 PSC07 Cessation of Richard Giles Bull as a person with significant control on 4 January 2019
04 Jan 2019 AA Micro company accounts made up to 30 November 2018
27 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates