PTG STATESMAN TRAVEL LIMITED

Blue Fin Building Blue Fin Building, London, SE1 0SU, England
StatusDISSOLVED
Company No.01983818
CategoryPrivate Limited Company
Incorporated29 Jan 1986
Age38 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 11 days

SUMMARY

PTG STATESMAN TRAVEL LIMITED is an dissolved private limited company with number 01983818. It was incorporated 38 years, 3 months, 19 days ago, on 29 January 1986 and it was dissolved 3 years, 7 months, 11 days ago, on 06 October 2020. The company address is Blue Fin Building Blue Fin Building, London, SE1 0SU, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 06 Feb 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Capital

Type: SH19

Capital : 2 GBP

Date: 2020-02-06

Documents

View document PDF

Legacy

Date: 06 Feb 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/06/19

Documents

View document PDF

Resolution

Date: 06 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2019

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: Duncan Balfour Thomson

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2018

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Crown Agents Limited

Change date: 2017-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Herbert Greer Malcomson

Appointment date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Simon Robert Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-28

Officer name: Jane Elizabeth Powney

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-25

Old address: St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL

New address: Blue Fin Building 110 Southwark Street London SE1 0SU

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-08

Officer name: Miss Sarah Elizabeth Bark

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Michael Langley

Termination date: 2017-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Francesca Mohan

Termination date: 2017-03-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jane Elizabeth Powney

Appointment date: 2017-03-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-28

Officer name: Maxine Frances Drabble

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Francesca Mohan

Appointment date: 2016-10-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-28

Officer name: Maxine Frances Drabble

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-26

Officer name: Mr Simon Robert Jones

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Philip Stone

Termination date: 2016-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-10

Officer name: Mr Nicholas Philip Stone

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ken Coveney

Termination date: 2016-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-06

Officer name: Mr Ken Coveney

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-12

Officer name: Stephen Richard Leslie Ramsey

Documents

Accounts with accounts type full

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Termination secretary company

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination secretary company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynn Hale

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Maxine Frances Drabble

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Brannan

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Hopcroft

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2012

Action Date: 29 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-29

Officer name: Mr Stephen Richard Leslie Ramsey

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Richard Leslie Ramsey

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith White

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mervyn John Williamson

Change date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-05

Officer name: Duncan Balfour Thomson

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Garry John Hopcroft

Change date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-05

Officer name: Mr Keith George White

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Michael Langley

Change date: 2010-01-05

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-05

Officer name: Mr Lynn Hale

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Eric Brannan

Change date: 2010-01-05

Documents

View document PDF

Miscellaneous

Date: 13 Dec 2009

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed duncan balfour thomson

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director keith knox

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed edward eric brannan

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/09; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Director appointed jonathan michael langley

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288a

Description: Director appointed mervyn john williamson

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael walley

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michele lawley

Documents

View document PDF

Memorandum articles

Date: 05 Aug 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 24 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed phoenix travel (greenshields) LIMITED\certificate issued on 25/06/08

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/07; no change of members

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 30 Jan 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/02; full list of members

Documents

View document PDF


Some Companies

EAGLE UNIT LTD

61 ADELAIDE ROAD,LONDON,E10 5NW

Number:11362693
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT STAIRLIFTS LIMITED

125 STOURBRIDGE ROAD,BROMSGROVE,B61 0AN

Number:06452061
Status:ACTIVE
Category:Private Limited Company

METZ BROTHERS BUILDERS LIMITED

DELL QUAY YACHT MARINA DELL QUAY ROAD,CHICHESTER,PO20 7EE

Number:11334079
Status:ACTIVE
Category:Private Limited Company

PHOENIX COACHES LIMITED

50 SOUTHFIELD CLOSE,NUNEATON,CV10 0BE

Number:07764233
Status:ACTIVE
Category:Private Limited Company

SWEET ALLOYS LIMITED

198 SHIRLEY ROAD,SOUTHAMPTON,SO15 3FL

Number:11379177
Status:ACTIVE
Category:Private Limited Company

THE RENT OFFICE LIMITED

41 MITCHELL STREET,LONDON,EC1V 3QD

Number:08254195
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source