- Company Overview for PYTHAGORAS DEVELOPMENTS LIMITED (07311776)
- Filing history for PYTHAGORAS DEVELOPMENTS LIMITED (07311776)
- People for PYTHAGORAS DEVELOPMENTS LIMITED (07311776)
- Charges for PYTHAGORAS DEVELOPMENTS LIMITED (07311776)
- Insolvency for PYTHAGORAS DEVELOPMENTS LIMITED (07311776)
- More for PYTHAGORAS DEVELOPMENTS LIMITED (07311776)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2020 | |
06 Nov 2019 | LIQ06 | Resignation of a liquidator | |
18 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2019 | |
20 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2018 | |
21 Apr 2017 | AD01 | Registered office address changed from Grosvenor House 1 New Road Brixham TQ5 8LZ to C/O Lameys Envoy House Longbridge Road Plymouth Devon PL6 8LU on 21 April 2017 | |
19 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
19 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
09 Aug 2013 | MR01 | Registration of charge 073117760001 | |
18 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-07-18
|
|
24 Apr 2013 | TM01 | Termination of appointment of Indianna Carlino as a director | |
24 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
28 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2011 | AP01 | Appointment of Indianna Nicole Carlino as a director |