About

Registered Number: 05562935
Date of Incorporation: 13/09/2005 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/01/2015 (10 years and 3 months ago)
Registered Address: KIRKER & CO, Centre 645 2 Old Brompton Road, London, SW7 3DQ

 

Ptl Building Services Ltd was registered on 13 September 2005 and are based in London, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. The business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAY, Phillipa Katherine 13 September 2005 05 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 January 2015
4.68 - Liquidator's statement of receipts and payments 11 November 2014
4.68 - Liquidator's statement of receipts and payments 11 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 27 October 2014
4.68 - Liquidator's statement of receipts and payments 23 October 2014
4.68 - Liquidator's statement of receipts and payments 23 October 2014
RESOLUTIONS - N/A 15 August 2011
AD01 - Change of registered office address 15 August 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 15 August 2011
4.20 - N/A 15 August 2011
SH01 - Return of Allotment of shares 05 January 2011
TM02 - Termination of appointment of secretary 22 November 2010
AR01 - Annual Return 12 November 2010
AD01 - Change of registered office address 12 November 2010
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 21 June 2010
TM01 - Termination of appointment of director 14 May 2010
TM01 - Termination of appointment of director 14 May 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
363s - Annual Return 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
287 - Change in situation or address of Registered Office 07 November 2007
CERTNM - Change of name certificate 06 November 2007
AA - Annual Accounts 18 August 2007
363s - Annual Return 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
NEWINC - New incorporation documents 13 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.