Advanced company searchLink opens in new window

PISCESWM C.I.C.

Company number 06475840

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)
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