- Company Overview for PIXIE POP & POSH LTD (06949431)
- Filing history for PIXIE POP & POSH LTD (06949431)
- People for PIXIE POP & POSH LTD (06949431)
- Insolvency for PIXIE POP & POSH LTD (06949431)
- More for PIXIE POP & POSH LTD (06949431)
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) |
---|---|---|---|
05 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2014 | 600 |
Appointment of a voluntary liquidator
|
|
03 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
03 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2014 | AD01 | Registered office address changed from 32 Queen Street Huddersfield West Yorkshire HD1 2SP England on 31 March 2014 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
24 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
20 Sep 2011 | CH01 | Director's details changed for Miss Salina Bashir on 1 July 2011 | |
20 Sep 2011 | CH03 | Secretary's details changed for Miss Salina Bashir on 1 July 2011 | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
04 Aug 2010 | CH01 | Director's details changed for Miss Salina Bashir on 1 March 2010 | |
04 Aug 2010 | CH03 | Secretary's details changed for Miss Sira Bashir on 1 June 2010 | |
03 Aug 2010 | CH01 | Director's details changed for Miss Salina Bashir on 3 March 2010 | |
03 Aug 2010 | CH01 | Director's details changed for Mr. Stephen Robert Arthur Colegrave on 1 July 2010 | |
03 Aug 2010 | AP03 | Appointment of Miss Salina Bashir as a secretary |