PTWG HOLDINGS LIMITED

8th Floor One Temple Row, Birmingham, B2 5LG
StatusLIQUIDATION
Company No.11798243
CategoryPrivate Limited Company
Incorporated30 Jan 2019
Age5 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

PTWG HOLDINGS LIMITED is an liquidation private limited company with number 11798243. It was incorporated 5 years, 3 months, 22 days ago, on 30 January 2019. The company address is 8th Floor One Temple Row, Birmingham, B2 5LG.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 30 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 24 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Nov 2023

Action Date: 27 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

New address: 8th Floor One Temple Row Birmingham B2 5LG

Old address: 47 Calthorpe Road Edgbaston Birmingham B15 1th

Change date: 2022-11-09

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-30

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2022

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Thomas William Garratt

Change date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 05 May 2022

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Thomas William Garratt

Change date: 2020-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2022

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2022

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-01

Old address: 47 Calthorpe Road Edgbaston Birmingham B15 1RP United Kingdom

New address: 47 Calthorpe Road Edgbaston Birmingham B15 1th

Documents

View document PDF

Incorporation company

Date: 30 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVRON DECOR LTD

21 CHURCH ROAD, PARKSTONE,DORSET,BH14 8UF

Number:06329562
Status:ACTIVE
Category:Private Limited Company

ELITE EYECARE LTD

182 KETTERING ROAD,NORTHAMPTON,NN1 4BH

Number:08192290
Status:ACTIVE
Category:Private Limited Company

JOK CONSULTANCY LTD

36 GLEBE ROAD,LONDON,N3 2AX

Number:11142414
Status:ACTIVE
Category:Private Limited Company

QK TRADING LTD

179 MANCHESTER ROAD,HUDDERSFIELD,HD1 3JE

Number:04958468
Status:ACTIVE
Category:Private Limited Company

READING RECOVERY LIMITED

VICTORIA HOUSE,READING,RG1 1TG

Number:11039316
Status:ACTIVE
Category:Private Limited Company

TITANIUM ELECTRICAL PLUMBING & HEATING CONTRACTORS LTD

CHALLONER HOUSE, SECOND FLOOR,LONDON,EC1R 0RR

Number:11964305
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