Advanced company searchLink opens in new window

PYN LIMITED

Company number 06972953

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)
01 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
01 Oct 2014 2.35B Notice of move from Administration to Dissolution on 23 September 2014
09 May 2014 2.24B Administrator's progress report to 6 April 2014
02 Dec 2013 F2.18 Notice of deemed approval of proposals
19 Nov 2013 2.17B Statement of administrator's proposal
07 Nov 2013 2.16B Statement of affairs with form 2.14B
14 Oct 2013 AD01 Registered office address changed from 49-51 Thomas Street Manchester M4 1NA on 14 October 2013
11 Oct 2013 2.12B Appointment of an administrator
29 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 3
28 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
22 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
26 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Dec 2010 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010
29 Sep 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Ms Tvonne Sharon Goldsmith-Rybka on 27 July 2010
21 May 2010 AD01 Registered office address changed from 52 Town Street Marple Bridge Stockport SK6 5AA Uk on 21 May 2010
16 Nov 2009 CH01 Director's details changed for Mr Nicky Rybka-Goldsmith on 5 November 2009
27 Jul 2009 288b Appointment terminated secretary paul astill
27 Jul 2009 NEWINC Incorporation