Advanced company searchLink opens in new window

PIXEL VECTOR LIMITED

Company number 06848521

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)
07 May 2014 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2014 L64.07 Completion of winding up
30 Apr 2013 COCOMP Order of court to wind up
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
Statement of capital on 2012-03-18
  • GBP 1
26 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
29 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
29 Apr 2011 CH03 Secretary's details changed for Lyndsey Margaret Carroll on 29 April 2011
04 Apr 2011 AD01 Registered office address changed from Unit 3 Cromwell Office Park York Road Wetherby West Yorkshire LS22 7SU on 4 April 2011
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
24 May 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
23 May 2010 CH01 Director's details changed for Christopher David Carroll on 16 March 2010
08 Apr 2009 287 Registered office changed on 08/04/2009 from unit 3 cromwell office park york road northallerton north yorkshire LS22 7SU
25 Mar 2009 288a Director appointed christopher david carroll
25 Mar 2009 287 Registered office changed on 25/03/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk
25 Mar 2009 288a Secretary appointed lynda margaret carroll
24 Mar 2009 288b Appointment terminated director jonathon round
16 Mar 2009 NEWINC Incorporation