Advanced company searchLink opens in new window

PT 2012 LTD

Company number 07446188

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)
23 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2013 CERTNM Company name changed H2Z LIMITED\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-05-26
28 Jun 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-26
11 Jun 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-26
05 Jun 2013 TM01 Termination of appointment of Jodie Williams as a director on 1 April 2013
03 Jun 2013 CONNOT Change of name notice
22 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
18 Mar 2013 AR01 Annual return made up to 22 November 2012
Statement of capital on 2013-03-18
  • GBP 1,000
14 Mar 2013 TM01 Termination of appointment of James Cowham as a director on 20 February 2013
20 Feb 2013 AP01 Appointment of Miss Jodie Williams as a director on 20 February 2013
20 Feb 2013 AD01 Registered office address changed from , C/O C/O Sakini, Atlantic House Imperial Way, Reading, RG2 0TD, United Kingdom on 20 February 2013
29 Oct 2012 AD01 Registered office address changed from , Merlin House Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, United Kingdom on 29 October 2012
29 Oct 2012 AA Total exemption small company accounts made up to 30 November 2011
29 Jan 2012 AR01 Annual return made up to 22 November 2011 with full list of shareholders
29 Jan 2012 CH01 Director's details changed for Mr James Cowham on 20 December 2011
29 Jan 2012 AD01 Registered office address changed from , the Courtyard Sulhamstead Abbots, Reading, Berkshire, RG74EE, United Kingdom on 29 January 2012
14 Oct 2011 TM01 Termination of appointment of Philip Tinker as a director on 11 October 2011
09 May 2011 AP01 Appointment of Mr Philip Tinker as a director
22 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)