Advanced company searchLink opens in new window

PYRAMID OUTDOOR 2011 HOLDINGS LIMITED

Company number 07631355

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 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
19 Jun 2012 AP01 Appointment of Mr Robert Higgins as a director on 9 September 2011
18 May 2012 SH03 Purchase of own shares.
14 May 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 May 2012 SH06 Cancellation of shares. Statement of capital on 14 May 2012
  • GBP 92.50
14 May 2012 TM01 Termination of appointment of Robert Higgins as a director on 9 May 2012
06 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 14 September 2011
  • GBP 100.0
06 Oct 2011 SH02 Sub-division of shares on 14 September 2011
06 Oct 2011 SH08 Change of share class name or designation
28 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
16 Sep 2011 AP03 Appointment of Mr Lindsay Howard Gunn as a secretary on 9 September 2011
12 Sep 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 December 2011
12 Sep 2011 AP01 Appointment of Mr Andrew John Pepper as a director on 8 September 2011
09 Sep 2011 AP01 Appointment of Mr Robert Higgins as a director on 8 September 2011
09 Sep 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-08
09 Sep 2011 CONNOT Change of name notice
09 Sep 2011 AD01 Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 9 September 2011
08 Sep 2011 TM01 Termination of appointment of Robert James Lee as a director on 8 September 2011
08 Sep 2011 AP01 Appointment of Mr Brian Dooley as a director on 8 September 2011
12 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)