Advanced company searchLink opens in new window

PITTIA ENGINEERING LIMITED

Company number 06570196

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)
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
  • GBP 100
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