- Company Overview for PXL YORKSHIRE LIMITED (07993064)
- Filing history for PXL YORKSHIRE LIMITED (07993064)
- People for PXL YORKSHIRE LIMITED (07993064)
- Registers for PXL YORKSHIRE LIMITED (07993064)
- More for PXL YORKSHIRE LIMITED (07993064)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2021 | DS01 | Application to strike the company off the register | |
30 Dec 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
30 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
30 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
30 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
21 Dec 2020 | AD03 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE | |
21 Dec 2020 | AD02 | Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE | |
25 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
25 Mar 2020 | PSC05 | Change of details for Riskalliance Group Limited as a person with significant control on 2 March 2020 | |
28 Feb 2020 | AA01 | Previous accounting period extended from 27 July 2019 to 31 December 2019 | |
25 Feb 2020 | AD01 | Registered office address changed from 2 Dowley Gap Lane Bingley BD16 1WA England to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 25 February 2020 | |
13 Feb 2020 | CH01 | Director's details changed for Mr Stephen Paul Cowman on 13 February 2020 | |
13 Feb 2020 | CH01 | Director's details changed for Mr Stephen Paul Cowman on 13 February 2020 | |
07 Feb 2020 | CH01 | Director's details changed for Mr Stanley Alfred Kaznowski on 20 December 2019 | |
06 Feb 2020 | CH01 | Director's details changed for Mr Stuart Garth Wilson on 6 February 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Mr Stanley Alfred Kaznowski on 6 February 2020 | |
10 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2019 | AA | Audit exemption subsidiary accounts made up to 27 July 2018 | |
09 Jul 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/18 | |
09 Jul 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/07/18 | |
09 Jul 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/07/18 | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates |