Advanced company searchLink opens in new window

PIXIE CUMBRIA LIMITED

Company number 07071765

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 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2013 DS01 Application to strike the company off the register
12 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
Statement of capital on 2012-11-12
  • GBP 1
13 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
14 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
13 Oct 2011 AA Accounts for a dormant company made up to 30 November 2010
12 Jan 2011 AR01 Annual return made up to 10 November 2010 with full list of shareholders
02 Jul 2010 AD01 Registered office address changed from 28 Coity Road Bridgend Bridgend CF31 1LR United Kingdom on 2 July 2010
01 Jul 2010 CERTNM Company name changed lyntonmanor LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-24
29 Jun 2010 CONNOT Change of name notice
25 Jun 2010 AP01 Appointment of Mr John Little as a director
25 Jun 2010 TM01 Termination of appointment of Ceri John as a director
10 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted