Advanced company searchLink opens in new window

PITKEATHLEY & CO LIMITED

Company number 04585510

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)
22 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2014 DS01 Application to strike the company off the register
25 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
08 Jan 2014 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
11 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
16 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
13 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
09 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
09 Dec 2011 AD01 Registered office address changed from 11-14 First Floor Rushmoor Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR on 9 December 2011
08 Dec 2011 CH03 Secretary's details changed for Rosemary Pitkeathley on 1 November 2011
08 Dec 2011 CH01 Director's details changed for Mr Thomas William Joseph Pitkeathley on 1 November 2011
12 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
11 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
11 Nov 2010 CH03 Secretary's details changed for Rosemary Lickfold on 8 November 2010
27 Nov 2009 AA Total exemption small company accounts made up to 31 August 2009
18 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Mr Thomas William Joseph Pitkeathley on 1 October 2009
03 Dec 2008 363a Return made up to 08/11/08; full list of members
26 Nov 2008 AA Total exemption small company accounts made up to 31 August 2008
01 Mar 2008 CERTNM Company name changed cheadle dudley LIMITED\certificate issued on 05/03/08
12 Dec 2007 AA Total exemption small company accounts made up to 31 August 2007
29 Nov 2007 363s Return made up to 08/11/07; full list of members
23 Jan 2007 AA Total exemption small company accounts made up to 31 August 2006
14 Dec 2006 363s Return made up to 08/11/06; full list of members
  • 363(287) ‐ Registered office changed on 14/12/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed