Advanced company searchLink opens in new window

PYX ASSET MANAGEMENT LIMITED

Company number 07757291

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)
17 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 4 August 2017
17 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jun 2017 4.68 Liquidators' statement of receipts and payments to 9 June 2017
06 Jul 2016 4.20 Statement of affairs with form 4.19
23 Jun 2016 600 Appointment of a voluntary liquidator
23 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-10
07 Jun 2016 CH02 Director's details changed for Pyx Financial Group on 7 June 2016
07 May 2016 AP02 Appointment of Pyx Financial Group as a director on 28 April 2016
05 May 2016 AP01 Appointment of Mr John Semple as a director on 28 April 2016
10 Dec 2015 TM01 Termination of appointment of Richard Hutchison as a director on 10 December 2015
30 Oct 2015 TM01 Termination of appointment of Stephen John Miller as a director on 30 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
09 Feb 2015 AP01 Appointment of Mr Stephen John Miller as a director on 23 January 2015
02 Oct 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Nov 2013 AA Full accounts made up to 31 December 2012
13 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
17 Apr 2013 CERTNM Company name changed prediction capital LIMITED\certificate issued on 17/04/13
  • CONNOT ‐
15 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-08
14 Mar 2013 AP01 Appointment of Richard Hutchison as a director
14 Mar 2013 TM01 Termination of appointment of Mike Chadney as a director
29 Jan 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 December 2012
14 Jan 2013 AA Full accounts made up to 30 April 2012