Advanced company searchLink opens in new window

P.F.T. METAL PRODUCTS LTD

Company number 05658301

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)
19 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 22 September 2018
28 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 22 September 2017
03 Nov 2016 4.68 Liquidators' statement of receipts and payments to 22 September 2016
01 Apr 2016 1.4 Notice of completion of voluntary arrangement
09 Oct 2015 2.24B Administrator's progress report to 23 September 2015
06 Oct 2015 600 Appointment of a voluntary liquidator
23 Sep 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
23 Jul 2015 2.17B Statement of administrator's proposal
26 Jun 2015 AD01 Registered office address changed from Unit 8 Noake Works New Road Wennington London RM13 9EB to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 26 June 2015
23 Jun 2015 2.12B Appointment of an administrator
22 Apr 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 February 2015
11 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Feb 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
07 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
25 Nov 2013 TM02 Termination of appointment of Terence Hawkins as a secretary
10 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Feb 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
24 Jan 2012 CH01 Director's details changed for Terence Hawkins on 20 December 2011
15 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Mar 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
01 Mar 2011 CH03 Secretary's details changed for Terence William Hawkins on 19 December 2010