P T F ENGINEERING LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

27/11/2427 November 2024 Application to strike the company off the register

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

26/12/2326 December 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-11-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Registered office address changed from The Incuhive Space Mayflower Close Chandler's Ford Eastleigh SO53 4AR England to 71 the Hundred Romsey SO51 8BZ on 2021-08-10

View Document

03/08/213 August 2021 Termination of appointment of Michael James Worley as a director on 2021-07-30

View Document

03/08/213 August 2021 Cessation of Michael James Worley as a person with significant control on 2021-07-30

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

19/04/1819 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HANNAM

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/12/152 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/06/1528 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/12/1425 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/12/1329 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

24/11/1224 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

24/11/1224 November 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD WORLEY / 14/11/2011

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/12/1112 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

02/07/112 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOYLE

View Document

02/07/112 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES ANDERSON

View Document

14/06/1114 June 2011 SECRETARY APPOINTED RICHARD WORLEY

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL WORLEY

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

17/11/1017 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

14/05/1014 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

10/01/1010 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

10/01/1010 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES WORLEY / 01/10/2009

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RAYMOND HANNAM / 01/10/2009

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WORLEY / 01/10/2009

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDERSON / 01/10/2009

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD DOYLE / 01/10/2009

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES WORLEY / 01/10/2009

View Document

16/05/0916 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED JAMES ANDERSON

View Document

14/03/0814 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

27/11/0527 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 71 THE HUNDRED ROMSEY HAMPSHIRE SO51 8BZ

View Document

03/10/053 October 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/10/053 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: 7 LATIMER STREET ROMSEY HAMPSHIRE SO51 8DF

View Document

26/11/9726 November 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

03/12/933 December 1993 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

24/03/9224 March 1992 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

29/08/9029 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9019 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/12/8911 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/8914 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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