Advanced company searchLink opens in new window

PIXXO LIMITED

Company number 07361620

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 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2021 DS01 Application to strike the company off the register
07 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
23 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
30 Dec 2019 AD01 Registered office address changed from Rankin Hall 44 Ullet Road Liverpool Merseyside L17 3BP to 44 Flat 12 44 Ullet Road Liverpool L17 3BP on 30 December 2019
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
21 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
15 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
15 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
15 Sep 2018 AA01 Previous accounting period shortened from 31 August 2018 to 28 February 2018
21 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
02 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
10 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
07 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
17 Jun 2015 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to Rankin Hall 44 Ullet Road Liverpool Merseyside L17 3BP on 17 June 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Sep 2014 SH10 Particulars of variation of rights attached to shares
06 Sep 2014 SH08 Change of share class name or designation
06 Sep 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
02 Sep 2014 TM02 Termination of appointment of Jonathan Roche Ramsey as a secretary on 2 September 2014
02 Sep 2014 AD01 Registered office address changed from Rankin Hall, 44 Ullet Road Liverpool L17 3BP to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 2 September 2014