Advanced company searchLink opens in new window

PIXIE BOUTIQUE LTD

Company number 05688952

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)
09 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2010 4.72 Return of final meeting in a creditors' voluntary winding up
03 Aug 2009 4.20 Statement of affairs with form 4.19
03 Aug 2009 600 Appointment of a voluntary liquidator
03 Aug 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-27
10 Jul 2009 287 Registered office changed on 10/07/2009 from 32 queen street huddersfield west yorkshire HD1 2SR
22 Apr 2009 363a Return made up to 26/01/09; full list of members
22 Apr 2008 363a Return made up to 26/01/08; full list of members
22 Apr 2008 288a Secretary appointed miss sira bashir
27 Feb 2008 AA Total exemption small company accounts made up to 31 January 2007
29 Jan 2008 225 Accounting reference date extended from 31/01/08 to 31/07/08
13 Jul 2007 288b Secretary resigned;director resigned
12 Mar 2007 363a Return made up to 26/01/07; full list of members
12 Mar 2007 287 Registered office changed on 12/03/07 from: 34 glen terrace halifax HX1 2YN
26 Oct 2006 288c Secretary's particulars changed;director's particulars changed
26 Oct 2006 288c Secretary's particulars changed;director's particulars changed
29 Jun 2006 287 Registered office changed on 29/06/06 from: 64 shire road, morley leeds west yorkshire LS27 0BF
26 Jan 2006 NEWINC Incorporation