- Company Overview for PIXEL BOMB GAMES LTD (07696240)
- Filing history for PIXEL BOMB GAMES LTD (07696240)
- People for PIXEL BOMB GAMES LTD (07696240)
- Insolvency for PIXEL BOMB GAMES LTD (07696240)
- More for PIXEL BOMB GAMES LTD (07696240)
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) |
---|---|---|---|
12 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2020 | |
22 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2019 | |
07 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2018 | |
22 Dec 2018 | AD01 | Registered office address changed from First Floor Block a Loversall Vourt Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 December 2018 | |
18 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2017 | |
06 Oct 2016 | AD01 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to First Floor Block a Loversall Vourt Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 6 October 2016 | |
05 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
05 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2016 | TM01 | Termination of appointment of Philip Muwanga as a director on 9 September 2016 | |
12 Sep 2016 | AP01 | Appointment of Mr Philip Wright as a director on 9 September 2016 | |
12 Sep 2016 | TM02 | Termination of appointment of Lee Craig Blacklock as a secretary on 9 September 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of Philip Muwanga as a director on 9 September 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
06 May 2016 | AD01 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AX on 6 May 2016 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
09 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
08 Jul 2015 | AD01 | Registered office address changed from C/O Chancery Accountants 4th Floor Chancery House 58 Spring Gardens C/O Chancery Accountants Manchester Lanceshire M2 1EW England to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 8 July 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Jan 2015 | AD01 | Registered office address changed from 7 7 Empress Street Old Trafford Manchester M16 9EN to C/O Chancery Accountants 4Th Floor Chancery House 58 Spring Gardens C/O Chancery Accountants Manchester Lanceshire M2 1EW on 13 January 2015 | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
21 Aug 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|