Advanced company searchLink opens in new window

PX2 LIMITED

Company number 06053371

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)
18 Jan 2016 TM01 Termination of appointment of Paula Joyce Pellin as a director on 11 December 2015
01 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
15 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
24 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
16 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
29 Oct 2013 AD01 Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY United Kingdom on 29 October 2013
18 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
22 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
20 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
18 Jan 2012 AD01 Registered office address changed from Bidwell Road Rackheath Industrial Estate Rackheath, Norwich Norfolk NR13 6PT on 18 January 2012
21 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
26 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
26 Jan 2011 CH01 Director's details changed for Mrs Christine Michele Perry on 29 September 2010
15 Nov 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
28 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
04 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Jeffrey Roy Pellin on 4 February 2010
04 Feb 2010 CH01 Director's details changed for Mrs Christine Michele Perry on 4 February 2010
04 Feb 2010 CH01 Director's details changed for Paula Joyce Pellin on 4 February 2010
02 Oct 2009 AA Total exemption small company accounts made up to 28 February 2009
19 Jun 2009 288a Director appointed mrs christine michelle perry
18 Jun 2009 288b Appointment terminated secretary paula pellin
20 Feb 2009 363a Return made up to 15/01/09; full list of members
13 Nov 2008 AA Total exemption small company accounts made up to 29 February 2008