Advanced company searchLink opens in new window

PISTEASY LIMITED

Company number 05904043

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2010 DS01 Application to strike the company off the register
23 Dec 2009 AP03 Appointment of Mr John William Hummel as a secretary
09 Sep 2009 363a Return made up to 14/08/09; full list of members
15 Jun 2009 AA Accounts made up to 31 December 2008
24 Oct 2008 AA Accounts made up to 31 December 2007
12 Sep 2008 363a Return made up to 14/08/08; full list of members
12 Sep 2008 190 Location of debenture register
12 Sep 2008 287 Registered office changed on 12/09/2008 from elsmore house, 14A the green ashby de la zouch leicestershire LE65 1JU
12 Sep 2008 353 Location of register of members
11 Sep 2008 288c Director and Secretary's Change of Particulars / rachel eddy / 15/10/2007 / Surname was: eddy, now: tidmarsh
11 Sep 2008 288c Director's Change of Particulars / james eddy / 21/02/2008 / HouseName/Number was: , now: osgathorpe house; Street was: 90 barton road, now: osgathorpe; Area was: congerstone, now: ; Post Town was: nuneaton, now: loughborough; Region was: warwickshire, now: leicestershire; Post Code was: CV13 6NB, now: LE12 9TA; Country was: , now: england
22 Aug 2007 363a Return made up to 14/08/07; full list of members
23 May 2007 AA Accounts made up to 31 December 2006
18 Sep 2006 225 Accounting reference date shortened from 31/08/07 to 31/12/06
14 Aug 2006 NEWINC Incorporation