PTM ESTATES LTD - GOSFORTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-07-09 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2021-04-09 View Report
Address. Old address: 1 st James Gate Newcastle upon Tyne NE1 4AD. New address: Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Change date: 2020-07-15. 2020-07-15 View Report
Insolvency. Brought down date: 2020-02-11. 2020-04-17 View Report
Insolvency. Brought down date: 2019-02-11. 2019-04-27 View Report
Address. Old address: C/O Ptm Group Ltd Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD. New address: 1 st James Gate Newcastle upon Tyne NE1 4AD. Change date: 2018-03-15. 2018-03-15 View Report
Insolvency. Liquidation voluntary statement of affairs. 2018-02-26 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-02-26 View Report
Resolution. Description: Resolutions. 2018-02-26 View Report
Officers. Officer name: Pete Tighe. Termination date: 2017-04-03. 2017-04-03 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Gazette. Gazette filings brought up to date. 2017-03-08 View Report
Gazette. Gazette notice compulsory. 2017-03-07 View Report
Accounts. Accounts type total exemption small. 2017-03-03 View Report
Officers. Change date: 2016-04-01. Officer name: Mr Peter Vincent Tighe. 2016-08-23 View Report
Officers. Change date: 2016-04-01. Officer name: Kim Tighe. 2016-08-23 View Report
Officers. Officer name: Mr Steven David Rogers. Appointment date: 2016-07-11. 2016-07-11 View Report
Annual return. With made up date full list shareholders. 2016-03-31 View Report
Accounts. Accounts type total exemption small. 2016-03-30 View Report
Change of name. Description: Company name changed geneva consultancy services LTD\certificate issued on 19/05/15. 2015-05-19 View Report
Officers. Officer name: Mr James David Paterson. Appointment date: 2015-05-18. 2015-05-18 View Report
Accounts. Change account reference date company previous extended. 2015-05-18 View Report
Annual return. With made up date full list shareholders. 2015-05-07 View Report
Officers. Officer name: Kim Holland. Change date: 2015-01-14. 2015-05-07 View Report
Address. Change date: 2015-05-07. Old address: J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS. New address: C/O Ptm Group Ltd Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD. 2015-05-07 View Report
Officers. Change date: 2015-01-14. Officer name: Kim Holland. 2015-05-07 View Report
Officers. Officer name: Peter Tighe. Change date: 2015-01-14. 2015-05-06 View Report
Accounts. Accounts type total exemption small. 2014-10-31 View Report
Annual return. With made up date full list shareholders. 2014-01-31 View Report
Accounts. Accounts type total exemption small. 2013-09-16 View Report
Annual return. With made up date full list shareholders. 2013-02-01 View Report
Accounts. Accounts type total exemption small. 2012-10-11 View Report
Annual return. With made up date full list shareholders. 2012-02-03 View Report
Accounts. Accounts type total exemption small. 2011-08-23 View Report
Annual return. With made up date full list shareholders. 2011-03-01 View Report
Accounts. Accounts type total exemption small. 2010-06-08 View Report
Address. Change date: 2010-05-18. Old address: 50 Norwood Street Scarborough North Yorkshire YO12 7ER. 2010-05-18 View Report
Annual return. With made up date full list shareholders. 2010-03-01 View Report
Officers. Officer name: Peter Tighe. Change date: 2010-01-26. 2010-03-01 View Report
Officers. Change date: 2010-01-26. Officer name: Kim Holland. 2010-03-01 View Report
Accounts. Accounts amended with made up date. 2010-01-20 View Report
Accounts. Accounts type total exemption small. 2009-12-02 View Report
Annual return. Legacy. 2009-02-16 View Report
Incorporation. Incorporation company. 2008-01-30 View Report