RESULTS PT LIMITED

12 Darley Abbey Mills 12 Darley Abbey Mills, Derby, DE22 1DZ
StatusDISSOLVED
Company No.08255776
CategoryPrivate Limited Company
Incorporated16 Oct 2012
Age11 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 years, 1 month, 8 days

SUMMARY

RESULTS PT LIMITED is an dissolved private limited company with number 08255776. It was incorporated 11 years, 7 months, 20 days ago, on 16 October 2012 and it was dissolved 3 years, 1 month, 8 days ago, on 27 April 2021. The company address is 12 Darley Abbey Mills 12 Darley Abbey Mills, Derby, DE22 1DZ.



Company Fillings

Gazette dissolved voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-31

Officer name: Mr Richard Brewin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-15

Officer name: Mps Accountancy Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-18

Old address: 80 Friar Gate Derby Derbyshire DE1 1FL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Incorporation company

Date: 16 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTION HOMELESS (LEICESTER) LIMITED

RIDGEWAY HOUSE LITTLE HILL,WIGSTON,LE18 3SE

Number:02422130
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AYRTECH AEROSPACE CONSULTANTS LIMITED

6 WELL STREET,HIGH PEAK,SK22 3DR

Number:10707375
Status:ACTIVE
Category:Private Limited Company

FREEHAND DEVELOPMENTS LTD

ROWAN HOUSE,ST ALBANS,AL4 0RA

Number:08847527
Status:ACTIVE
Category:Private Limited Company

MAYTREES LIMITED

1 BROOK COURT,BECKENHAM,BR3 1HG

Number:05102845
Status:ACTIVE
Category:Private Limited Company

SEZITALL LTD

24 BENSHAM GROVE,,CR7 8DA

Number:05299677
Status:ACTIVE
Category:Private Limited Company

SLJ LOCUMS LTD

FLAT 125 THE VELVET MILL,BRADFORD,BD9 5BQ

Number:11465998
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