Advanced company searchLink opens in new window

CHRIS PYE LIMITED

Company number 06445081

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)
16 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2014 DS01 Application to strike the company off the register
20 May 2014 TM01 Termination of appointment of Christopher Pye as a director
12 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
Statement of capital on 2011-12-23
  • GBP 100
23 Dec 2011 CH04 Secretary's details changed for Sumit (Company Secretary) Limited on 17 July 2011
23 Dec 2011 AD01 Registered office address changed from 10a Quilter Meadow, Old Farm Park, Milton Keynes Bucks MK7 8QD on 23 December 2011
09 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
06 Jan 2011 CH01 Director's details changed for Christopher Robert Pye on 1 December 2010
05 Jan 2011 CH01 Director's details changed for Mrs Judith Christine Pye on 1 June 2010
22 Dec 2009 AR01 Annual return made up to 5 December 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Mrs Judith Christine Pye on 6 December 2009
22 Dec 2009 CH01 Director's details changed for Christopher Robert Pye on 5 December 2009
22 Dec 2009 CH04 Secretary's details changed for Sumit (Company Secretary) Limited on 5 December 2009
02 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009
11 Sep 2009 225 Accounting reference date extended from 31/12/2008 to 31/05/2009
31 Dec 2008 363a Return made up to 05/12/08; full list of members