P T CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
24/05/2324 May 2023 | Application to strike the company off the register |
13/10/2213 October 2022 | Notification of Susan Elizabeth Catherine Tomlinson as a person with significant control on 2022-09-11 |
13/10/2213 October 2022 | Cessation of Paul Tomlinson as a person with significant control on 2022-09-11 |
13/10/2213 October 2022 | Termination of appointment of Paul Montgomery Tomlinson as a director on 2022-09-11 |
13/10/2213 October 2022 | Appointment of Mrs Susan Elizabeth Catherine Tomlinson as a director on 2022-10-13 |
13/10/2213 October 2022 | Appointment of Mr James Montgomery Tomlinson as a director on 2022-10-13 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with updates |
10/05/2210 May 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
15/07/2115 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/10/191 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
10/05/1810 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | 20/03/18 STATEMENT OF CAPITAL GBP 13 |
09/04/189 April 2018 | VARYING SHARE RIGHTS AND NAMES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
23/10/1723 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | 02/01/17 STATEMENT OF CAPITAL GBP 12 |
23/02/1723 February 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/01/1625 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/01/1528 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
24/01/1424 January 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
25/01/1325 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
12/11/1212 November 2012 | 12/11/12 STATEMENT OF CAPITAL GBP 10 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
25/01/1125 January 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MONTGOMERY TOMLINSON / 24/01/2010 |
25/01/1025 January 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
30/01/0930 January 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
29/01/0829 January 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
25/01/0725 January 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
15/03/0615 March 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
21/02/0521 February 2005 | S366A DISP HOLDING AGM 24/01/05 |
24/01/0524 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company