Advanced company searchLink opens in new window

PNEUMATIC SYSTEMS LIMITED

Company number 06275075

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 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
03 Jun 2013 AD01 Registered office address changed from Mb Insolvency Aston House 5 Aston Road North Birmingham B6 4DS on 3 June 2013
24 Oct 2012 4.68 Liquidators' statement of receipts and payments to 11 October 2012
19 Oct 2011 AD01 Registered office address changed from Unit 32 Poplar Industrial Estate Witton Birmingham West Midlands B6 7AD on 19 October 2011
19 Oct 2011 4.20 Statement of affairs with form 4.19
19 Oct 2011 600 Appointment of a voluntary liquidator
19 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-12
20 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
Statement of capital on 2011-06-20
  • GBP 100
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
24 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
27 Aug 2009 363a Return made up to 11/06/09; full list of members
28 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
10 Jul 2008 363a Return made up to 11/06/08; full list of members
29 Jun 2007 288a New director appointed
29 Jun 2007 288a New secretary appointed;new director appointed
29 Jun 2007 288a New director appointed
29 Jun 2007 287 Registered office changed on 29/06/07 from: 52 mucklow hill halesowen west midlands B62 8BL
29 Jun 2007 225 Accounting reference date shortened from 30/06/08 to 31/03/08
29 Jun 2007 88(2)R Ad 11/06/07--------- £ si 99@1=99 £ ic 1/100
11 Jun 2007 288b Director resigned
11 Jun 2007 288b Secretary resigned
11 Jun 2007 NEWINC Incorporation