Advanced company searchLink opens in new window

PITCOMP 358 LIMITED

Company number 05319294

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 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2010 DS01 Application to strike the company off the register
16 Jan 2010 AA Accounts for a dormant company made up to 27 February 2009
29 Dec 2009 AR01 Annual return made up to 22 December 2009 with full list of shareholders
Statement of capital on 2009-12-29
  • GBP 1
29 Dec 2009 CH04 Secretary's details changed for Pitsec Limited on 1 October 2009
10 Mar 2009 AA Accounts made up to 29 February 2008
10 Feb 2009 288c Director's Change of Particulars / moshe magal / 10/02/2009 / Post Code was: OX2 7NS, now: OX2 8EN
03 Feb 2009 288c Director's Change of Particulars / moshe magal / 02/02/2009 / HouseName/Number was: , now: 478; Street was: 17 northmoor road, now: banbury rd; Post Code was: OX2 6UW, now: OX2 7NS
06 Jan 2009 363a Return made up to 22/12/08; full list of members
06 Jan 2009 288b Appointment Terminated Secretary pitsec LTD
21 Aug 2008 288a Secretary appointed pitsec LTD
22 Jan 2008 363a Return made up to 22/12/07; full list of members
14 Jan 2008 AA Accounts made up to 2 March 2007
08 Jan 2007 363a Return made up to 22/12/06; full list of members
19 Sep 2006 AA Full accounts made up to 24 February 2006
03 Jan 2006 363a Return made up to 22/12/05; full list of members
15 Mar 2005 225 Accounting reference date extended from 31/12/05 to 28/02/06
02 Mar 2005 288a New secretary appointed;new director appointed
02 Mar 2005 288a New director appointed
02 Mar 2005 288b Director resigned
02 Mar 2005 288a New director appointed
22 Dec 2004 NEWINC Incorporation