PTL MANAGEMENT LIMITED

Company Documents

DateDescription
06/08/256 August 2025 Final Gazette dissolved following liquidation

View Document

06/08/256 August 2025 Final Gazette dissolved following liquidation

View Document

06/05/256 May 2025 Return of final meeting in a members' voluntary winding up

View Document

27/03/2427 March 2024 Liquidators' statement of receipts and payments to 2024-03-09

View Document

10/05/2310 May 2023 Liquidators' statement of receipts and payments to 2023-03-09

View Document

25/02/2225 February 2022 Compulsory strike-off action has been discontinued

View Document

25/02/2225 February 2022 Compulsory strike-off action has been discontinued

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

19/04/1719 April 2017 SECRETARY APPOINTED MRS BRENDA O'DONNELL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

05/12/165 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/16

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR STEPHEN FRANCIS GIVEN

View Document

05/10/165 October 2016 PREVSHO FROM 28/02/2017 TO 31/08/2016

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL O'DONNELL / 17/03/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/08/1528 August 2015 06/07/15 STATEMENT OF CAPITAL GBP 4.00

View Document

12/08/1512 August 2015 ADOPT ARTICLES 06/07/2015

View Document

24/02/1524 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information