- Company Overview for PISCESWM C.I.C. (06475840)
- Filing history for PISCESWM C.I.C. (06475840)
- People for PISCESWM C.I.C. (06475840)
- More for PISCESWM C.I.C. (06475840)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2015 | DS01 | Application to strike the company off the register | |
04 Sep 2015 | AD01 | Registered office address changed from 70 Millwright Way Flitwick Bedfordshire East Midlands MK45 1BQ England to 30 Vicarage Hill Flitwick Bedford MK45 1JA on 4 September 2015 | |
18 Mar 2015 | AA | Total exemption full accounts made up to 31 January 2014 | |
04 Mar 2015 | AP01 | Appointment of Mr John White as a director on 19 February 2015 | |
17 Feb 2015 | AD01 | Registered office address changed from The Nautical Club 3-4 Bishopsgate Street Birmingham B15 1ET to 70 Millwright Way Flitwick Bedfordshire East Midlands MK45 1BQ on 17 February 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of Mohammed Saleem as a director on 1 January 2015 | |
31 Oct 2014 | AR01 | Annual return made up to 31 October 2014 no member list | |
31 Oct 2014 | CH03 | Secretary's details changed for John White on 31 October 2014 | |
03 Oct 2014 | AD01 | Registered office address changed from 12 Brookend Street Ross-on-Wye Herefordshire HR9 7EG to The Nautical Club 3-4 Bishopsgate Street Birmingham B15 1ET on 3 October 2014 | |
23 Jan 2014 | AR01 | Annual return made up to 17 January 2014 no member list | |
16 Jan 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
03 Apr 2013 | TM01 | Termination of appointment of Ian Johnson as a director | |
02 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2013 | AR01 | Annual return made up to 17 January 2013 no member list | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2012 | AD01 | Registered office address changed from Clytha House 44 New Street Ross-on-Wye Herefordshire HR9 7DA England on 11 October 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 17 January 2012 no member list | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 17 January 2011 no member list | |
15 Apr 2011 | AD01 | Registered office address changed from C/O Mr John White the Evcap Centre John Street Ettingshall Wolverhampton West Midlands WV2 2LS England on 15 April 2011 | |
15 Apr 2011 | TM01 | Termination of appointment of Robin Taylor as a director | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 |