Advanced company searchLink opens in new window

P T CONTROLS MIDLANDS LIMITED

Company number 10507280

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-10
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
  • GBP 200
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
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
  • GBP 100