PT IT SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 04178947 |
Category | Private Limited Company |
Incorporated | 14 Mar 2001 |
Age | 23 years, 1 month, 24 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 7 months, 15 days |
SUMMARY
PT IT SOLUTIONS LIMITED is an dissolved private limited company with number 04178947. It was incorporated 23 years, 1 month, 24 days ago, on 14 March 2001 and it was dissolved 3 years, 7 months, 15 days ago, on 22 September 2020. The company address is Portland Buildings Portland Buildings, Bristol, BS16 4PS, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 14 Apr 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 03 Apr 2018
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 27 Mar 2018
Action Date: 20 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard John Thomas
Termination date: 2018-03-20
Documents
Termination secretary company with name termination date
Date: 27 Mar 2018
Action Date: 15 Mar 2009
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2009-03-15
Officer name: Richard John Thomas
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 29 Mar 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2015
Action Date: 30 Dec 2015
Category: Address
Type: AD01
Old address: 4 Frome Valley Road Frenchay Bristol Avon BS16 1HD
Change date: 2015-12-30
New address: Portland Buildings Portland Street Bristol BS16 4PS
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Change person director company with change date
Date: 12 Apr 2014
Action Date: 14 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Thomas
Change date: 2014-03-14
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination secretary company with name
Date: 20 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Thomas
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 14 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-14
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 14 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-14
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2011
Action Date: 14 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-14
Documents
Change person secretary company with change date
Date: 16 Apr 2011
Action Date: 14 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-03-14
Officer name: Mr Jonathan Richard Thomas
Documents
Accounts amended with made up date
Date: 30 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AAMD
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 14 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-14
Documents
Termination secretary company with name
Date: 25 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Thomas
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr jonathan richard thomas
Documents
Legacy
Date: 27 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/09; full list of members
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director neil paice
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/08; full list of members
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director philip cousins
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/07; full list of members
Documents
Legacy
Date: 22 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/05; full list of members
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/04; full list of members
Documents
Legacy
Date: 29 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 29/11/04 from: 1 park road stapleton village bristol bristol city BS16 1AZ
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 01 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 27 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/02; full list of members
Documents
Legacy
Date: 14 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/12/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
128 AYR ROAD,GLASGOW,G77 6EG
Number: | SC559172 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 OLD FORGE COURT COLCHESTER ROAD,COLCHESTER,CO7 7EA
Number: | 08479606 |
Status: | ACTIVE |
Category: | Private Limited Company |
23W 23 WOODVALE AVENUE,GLASGOW,G46 6RG
Number: | SL029622 |
Status: | ACTIVE |
Category: | Limited Partnership |
16 MARTINS WAY,PETERBOROUGH,PE2 5DY
Number: | 09184787 |
Status: | ACTIVE |
Category: | Private Limited Company |
ODDICOMBE BEACH RESORT LIMITED
8 QUEENSWAY CRESCENT,TORQUAY,TQ2 6DH
Number: | 09140804 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 09374319 |
Status: | ACTIVE |
Category: | Private Limited Company |