Advanced company searchLink opens in new window

FLUID PIXEL LIMITED

Company number 06337167

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)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2018 DS01 Application to strike the company off the register
08 Feb 2018 AA Micro company accounts made up to 31 August 2017
27 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
16 May 2017 AA Total exemption small company accounts made up to 31 August 2016
03 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
18 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
06 Aug 2014 AD01 Registered office address changed from Curtis Mayfield House Carliol Square Newcastle upon Tyne Tyneside NE1 6UF England to Siemens House Carliol Square Newcastle upon Tyne Tyneside NE1 6UF on 6 August 2014
07 May 2014 AA Total exemption small company accounts made up to 31 August 2013
14 Oct 2013 AD01 Registered office address changed from 68 Jesmond Road West Newcastle upon Tyne NE2 4PQ England on 14 October 2013
28 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
01 May 2013 AA Total exemption small company accounts made up to 31 August 2012
15 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
03 May 2012 AA Total exemption small company accounts made up to 31 August 2011
06 Sep 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
06 Sep 2011 CH01 Director's details changed for Mr Stuart William Varrall on 1 August 2011
06 May 2011 AA Total exemption small company accounts made up to 31 August 2010
12 Oct 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
19 Aug 2010 AD01 Registered office address changed from Phoenix Building Borough Road Middlesbrough Teesside TS1 3BA United Kingdom on 19 August 2010
22 Jan 2010 AA Total exemption small company accounts made up to 31 August 2009
27 Aug 2009 363a Return made up to 08/08/09; full list of members