- Company Overview for P T CONTROLS MIDLANDS LIMITED (10507280)
- Filing history for P T CONTROLS MIDLANDS LIMITED (10507280)
- People for P T CONTROLS MIDLANDS LIMITED (10507280)
- Insolvency for P T CONTROLS MIDLANDS LIMITED (10507280)
- More for P T CONTROLS MIDLANDS LIMITED (10507280)
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) |
---|---|---|---|
21 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Apr 2023 | CH01 | Director's details changed for Mr Michael James Sweet on 14 April 2023 | |
14 Apr 2023 | PSC04 | Change of details for Mr Michael James Sweet as a person with significant control on 14 April 2023 | |
21 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2022 | |
16 Nov 2021 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 79 Caroline Street Birmingham B3 1UP on 16 November 2021 | |
16 Nov 2021 | LIQ02 | Statement of affairs | |
16 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
04 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 28 November 2017
|
|
27 Nov 2017 | PSC01 | Notification of Michael James Sweet as a person with significant control on 1 December 2016 | |
27 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
16 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2016 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary on 1 December 2016 | |
01 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-01
|