Advanced company searchLink opens in new window

PIVOTAL HOMES LIMITED

Company number 06403020

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)
21 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2018 AD01 Registered office address changed from Ash House Breckenwood Road Fulbourn Cambridge Cambridgeshire CB21 5DQ to Cedar View Cheveley Park Cheveley Newmarket CB8 9DE on 18 July 2018
21 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
19 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
02 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
06 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
19 Apr 2013 TM01 Termination of appointment of Matthew Smart as a director
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
01 Sep 2011 CH01 Director's details changed for Mr Matthew David Smart on 15 August 2011
18 Oct 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
19 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Mr Matthew David Smart on 1 October 2009
11 Nov 2009 CH01 Director's details changed for Mr Francis Alistair Victor Smart on 1 October 2009