Advanced company searchLink opens in new window

PYROGENESIS PLC

Company number 05830049

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)
01 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2010 4.68 Liquidators' statement of receipts and payments to 15 October 2010
01 Nov 2010 4.71 Return of final meeting in a members' voluntary winding up
16 Mar 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-28
04 Feb 2010 600 Appointment of a voluntary liquidator
03 Feb 2010 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 3 February 2010
01 Feb 2010 4.70 Declaration of solvency
10 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2009 363a Return made up to 26/05/09; full list of members
27 May 2009 287 Registered office changed on 27/05/2009 from senator house 85 queen victoria street london EC4V 4JL
17 Oct 2008 363a Return made up to 26/05/08; full list of members
30 Oct 2007 363a Return made up to 26/05/07; full list of members
30 Oct 2007 288b Secretary resigned
30 Oct 2007 288b Director resigned
30 Oct 2007 288b Director resigned
30 Oct 2007 288b Director resigned
12 Sep 2007 288a New secretary appointed
16 Aug 2006 288a New director appointed
16 Aug 2006 288a New director appointed
10 Jul 2006 SA Statement of affairs
10 Jul 2006 88(2)R Ad 14/06/06--------- £ si 45000@1=45000 £ ic 5000/50000
20 Jun 2006 88(2)R Ad 30/05/06--------- £ si 2746@1=2746 £ ic 2254/5000
20 Jun 2006 122 S-div 14/06/06
20 Jun 2006 287 Registered office changed on 20/06/06 from: eversheds house 70 great bridgewater street manchester M1 5ES
16 Jun 2006 CERT5 Certificate of re-registration from Private to Public Limited Company