P T CONTROLS MIDLANDS LIMITED

Company Documents

DateDescription
21/05/2321 May 2023 Final Gazette dissolved following liquidation

View Document

21/05/2321 May 2023 Final Gazette dissolved following liquidation

View Document

14/04/2314 April 2023 Change of details for Mr Michael James Sweet as a person with significant control on 2023-04-14

View Document

14/04/2314 April 2023 Director's details changed for Mr Michael James Sweet on 2023-04-14

View Document

21/02/2321 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

09/01/239 January 2023 Liquidators' statement of receipts and payments to 2022-11-09

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 79 Caroline Street Birmingham B3 1UP on 2021-11-16

View Document

16/11/2116 November 2021 Statement of affairs

View Document

16/11/2116 November 2021 Appointment of a voluntary liquidator

View Document

16/11/2116 November 2021 Resolutions

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

29/08/1829 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 28/11/17 STATEMENT OF CAPITAL GBP 200

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES SWEET

View Document

16/06/1716 June 2017 COMPANY NAME CHANGED POWERTECH CONTROLS MIDLANDS LIMITED CERTIFICATE ISSUED ON 16/06/17

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

01/12/161 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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