Advanced company searchLink opens in new window

PXL YORKSHIRE LIMITED

Company number 07993064

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)
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