Advanced company searchLink opens in new window

PTHR LIMITED

Company number 06464017

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)
11 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 4 September 2017
28 Sep 2016 AD01 Registered office address changed from Regus Orbital Plaza Cannock Staffordshire WS11 0EL to Moorend House Sneisins Lane Cleckheaton West Yorkshire BD19 3UE on 28 September 2016
20 Sep 2016 4.20 Statement of affairs with form 4.19
20 Sep 2016 600 Appointment of a voluntary liquidator
20 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-05
26 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
26 Jan 2016 AD01 Registered office address changed from 34 Park Cross Street Leeds LS1 2QH to Regus Orbital Plaza Cannock Staffordshire WS11 0EL on 26 January 2016
23 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Feb 2014 AD01 Registered office address changed from C/O Year End Acconting Ltd Brookfield Court Selby Road Garforth Leeds LS25 1NB on 18 February 2014
06 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
19 Nov 2013 AD01 Registered office address changed from C/O Year End Accounting Ltd Brookfield Court Selby Road Garforth Leeds LS25 1NB England on 19 November 2013
19 Nov 2013 AD01 Registered office address changed from Year End Accounting Limited T/a B.A.V Group 2Nd Floor 9 East Parade Leeds LS1 2AJ United Kingdom on 19 November 2013
04 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Dec 2012 TM01 Termination of appointment of Karen Di Piazza as a director
16 Dec 2012 AP01 Appointment of Mr Stephen Joseph Di Piazza as a director
21 Nov 2012 AD01 Registered office address changed from C/O Year End Accounting 1St Floor 9 East Parade Leeds LS1 2AJ England on 21 November 2012
16 Mar 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
16 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
30 Sep 2011 AD01 Registered office address changed from C/O Year End Accounting 8 Wharf Street Leeds LS2 7EQ United Kingdom on 30 September 2011