- Company Overview for PITTIA ENGINEERING LIMITED (06570196)
- Filing history for PITTIA ENGINEERING LIMITED (06570196)
- People for PITTIA ENGINEERING LIMITED (06570196)
- More for PITTIA ENGINEERING LIMITED (06570196)
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) |
---|---|---|---|
03 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 January 2012 | |
13 Mar 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2012 | DS01 | Application to strike the company off the register | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Apr 2011 | AR01 |
Annual return made up to 18 April 2011 with full list of shareholders
Statement of capital on 2011-04-21
|
|
21 Apr 2011 | CH03 | Secretary's details changed for Janetta Marie Ledell on 18 April 2011 | |
21 Apr 2011 | CH01 | Director's details changed for Roberto Pittia on 18 April 2011 | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
24 May 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Roberto Pittia on 2 October 2009 | |
21 May 2010 | CH03 | Secretary's details changed for Janetta Marie Ledell on 2 October 2009 | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
24 Apr 2009 | 363a | Return made up to 18/04/09; full list of members | |
24 Apr 2009 | 288c | Secretary's Change of Particulars / janetta ledell / 23/04/2009 / Nationality was: american, now: british; Date of Birth was: none, now: 10-May-1981; HouseName/Number was: 4 bennett court, now: 50; Street was: gordon road, now: forest road; Area was: , now: moseley; Post Town was: camberley, now: birmingham; Region was: surrey, now: ; Post Code was | |
23 Apr 2009 | 288c | Director's Change of Particulars / roberto pittia / 23/04/2009 / HouseName/Number was: 4 bennett court, now: 36; Street was: gordon road, now: century park; Post Town was: camberley, now: yeovil; Region was: surrey, now: somerset; Post Code was: GU15 2JJ, now: BA20 2HR | |
17 Jun 2008 | 88(2) | Ad 21/04/08 gbp si 100@1=100 gbp ic 1/101 | |
22 Apr 2008 | 288b | Appointment Terminated Director paul graeme | |
22 Apr 2008 | 288a | Director appointed roberto pittia | |
22 Apr 2008 | 288a | Secretary appointed janetta marie ledell | |
22 Apr 2008 | 287 | Registered office changed on 22/04/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england | |
18 Apr 2008 | NEWINC | Incorporation |