Advanced company searchLink opens in new window

PITCHBORDER LTD

Company number 05005935

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)
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
  • GBP 100
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