- Company Overview for PITCHCO LIMITED (06848339)
- Filing history for PITCHCO LIMITED (06848339)
- People for PITCHCO LIMITED (06848339)
- Charges for PITCHCO LIMITED (06848339)
- Insolvency for PITCHCO LIMITED (06848339)
- More for PITCHCO LIMITED (06848339)
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) |
---|---|---|---|
28 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
16 Dec 2011 | AD01 | Registered office address changed from 17-19 Cockspur Street London SW1Y 5BL on 16 December 2011 | |
16 May 2011 | LQ01 | Notice of appointment of receiver or manager | |
30 Mar 2011 | AR01 |
Annual return made up to 16 March 2011 with full list of shareholders
Statement of capital on 2011-03-30
|
|
01 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Aug 2010 | AP01 | Appointment of Mr Paul William Garrett as a director | |
04 Aug 2010 | TM01 | Termination of appointment of Edward Gittins as a director | |
14 Apr 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
20 Apr 2009 | 288a | Director appointed edward watkin gittins | |
09 Apr 2009 | 288b | Appointment terminated director chloe hawkins | |
09 Apr 2009 | 287 | Registered office changed on 09/04/2009 from the quadrant 118 london road kingston upon thames surrey KT2 6QJ | |
16 Mar 2009 | NEWINC | Incorporation |