- Company Overview for PITCHBORDER LTD (05005935)
- Filing history for PITCHBORDER LTD (05005935)
- People for PITCHBORDER LTD (05005935)
- Charges for PITCHBORDER LTD (05005935)
- Insolvency for PITCHBORDER LTD (05005935)
- More for PITCHBORDER LTD (05005935)
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) |
---|---|---|---|
15 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 23 September 2017 | |
01 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 September 2016 | |
01 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 September 2015 | |
27 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 September 2014 | |
21 Oct 2013 | 2.24B | Administrator's progress report to 24 September 2013 | |
16 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
24 Sep 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 Sep 2013 | 2.23B | Result of meeting of creditors | |
19 Jul 2013 | 2.17B | Statement of administrator's proposal | |
05 Jul 2013 | 2.23B | Result of meeting of creditors | |
21 May 2013 | AD01 | Registered office address changed from Unit 11 Viglen House Business Centre Alperton Lane Wembley Middlesex HA0 1HD England on 21 May 2013 | |
20 May 2013 | 2.12B | Appointment of an administrator | |
06 Mar 2013 | TM02 | Termination of appointment of Jasveer Kulair as a secretary | |
05 Mar 2013 | AR01 |
Annual return made up to 5 January 2013 with full list of shareholders
Statement of capital on 2013-03-05
|
|
04 Mar 2013 | TM01 | Termination of appointment of Kashmir Kulair as a director | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Aug 2012 | AP01 | Appointment of Mrs Agnieszka Choldzynska as a director | |
28 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jan 2012 | AD01 | Registered office address changed from Park Royal Business Centre 9 - 17 Park Royal Road (Unit 45 ), Park Royal London NW10 7LQ on 25 January 2012 |