Advanced company searchLink opens in new window

PYROPRESS ENGINEERING COMPANY LIMITED(THE)

Company number 00502781

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2018 DS01 Application to strike the company off the register
27 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2017 TM02 Termination of appointment of Janette Margaret Nicholls as a secretary on 17 November 2017
23 Nov 2017 TM01 Termination of appointment of Nigel John Burroughs as a director on 17 November 2017
23 Nov 2017 TM01 Termination of appointment of Michael David Cleaver as a director on 17 November 2017
23 Nov 2017 AP01 Appointment of Mr Brian Quarendon as a director on 17 November 2017
23 Nov 2017 AP01 Appointment of Mr John Morgan as a director on 17 November 2017
27 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
21 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Aug 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1,630
05 Oct 2015 AA Full accounts made up to 31 December 2014
19 Aug 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,630
19 Sep 2014 AA Full accounts made up to 31 December 2013
02 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,630
02 Jul 2014 CH01 Director's details changed for Mr Nigel John Burroughs on 1 January 2014
02 Jul 2014 CH01 Director's details changed for Mr Michael David Cleaver on 1 January 2014
02 Jul 2014 CH03 Secretary's details changed for Mrs Janette Margaret Nicholls on 1 January 2014
01 Oct 2013 TM01 Termination of appointment of Mark Towell as a director
12 Aug 2013 AA Full accounts made up to 31 December 2012
18 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
18 Jul 2013 AD02 Register inspection address has been changed from Legal Services Department Eastfield Peterborough Cambridgeshire PE1 5NA United Kingdom
18 Jul 2013 TM01 Termination of appointment of Ian Ratcliff as a director