- Company Overview for 3D PIXEL LTD (04721309)
- Filing history for 3D PIXEL LTD (04721309)
- People for 3D PIXEL LTD (04721309)
- Insolvency for 3D PIXEL LTD (04721309)
- More for 3D PIXEL LTD (04721309)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2019 | |
27 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2018 | |
27 Jan 2017 | AD01 | Registered office address changed from Piccadilly House 49 Piccadilly Office 210 Manchester M1 2AP to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 27 January 2017 | |
26 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
26 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2016 | TM01 | Termination of appointment of Alan Craig Ogden as a director on 22 November 2016 | |
22 Nov 2016 | TM02 | Termination of appointment of Alan Ogden as a secretary on 22 November 2016 | |
23 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
|
|
29 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
30 Mar 2015 | AD01 | Registered office address changed from Office 210 Piccadilly House Manchester M1 2AB England to Piccadilly House 49 Piccadilly Office 210 Manchester M1 2AP on 30 March 2015 | |
29 Mar 2015 | AD01 | Registered office address changed from Suite B, 4Th Floor 8 Lower Ormond Street Manchester M1 5QF England to Piccadilly House 49 Piccadilly Office 210 Manchester M1 2AP on 29 March 2015 | |
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 May 2014 | AD01 | Registered office address changed from Suite 12 1-3 the Courtyard Calvin Street Bolton Lancashire BL1 8PB on 23 May 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 May 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
14 May 2013 | CH01 | Director's details changed for Mr Simon Peter Stevens on 12 May 2013 | |
14 May 2013 | CH01 | Director's details changed for Mr Alan Craig Ogden on 23 February 2013 | |
05 Mar 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 Feb 2013 | CH01 | Director's details changed for Mr Alan Craig Ogden on 11 February 2013 | |
18 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders |