Advanced company searchLink opens in new window

PIVOTAL DISTRIBUTION LIMITED

Company number 08038915

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)
03 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2024 AA Micro company accounts made up to 30 April 2023
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
31 Jan 2024 TM01 Termination of appointment of John Peter Marshall as a director on 26 January 2024
31 Jan 2024 PSC07 Cessation of John Peter Marshall as a person with significant control on 26 January 2024
31 Jan 2024 AP01 Appointment of Mr Steven Doherty as a director on 26 January 2024
31 Jan 2024 PSC01 Notification of Steven Doherty as a person with significant control on 26 January 2024
26 Jan 2024 AD01 Registered office address changed from Hamilton House 2nd Floor Duncombe Road Bradford BD8 9TB England to Unit 27, Arkwright Road Arkwright Road Astmoor Industrial Estate Runcorn WA7 1NU on 26 January 2024
21 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2023 DISS40 Compulsory strike-off action has been discontinued
10 May 2023 AA Micro company accounts made up to 30 April 2022
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
31 May 2022 AD01 Registered office address changed from 39 Rodney Street Liverpool L1 9EN England to Hamilton House 2nd Floor Duncombe Road Bradford BD8 9TB on 31 May 2022
16 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
20 Nov 2020 AD01 Registered office address changed from 3rd Floor Pacific Chambers 11 - 13 Victoria Street Liverpool L2 5QQ to 39 Rodney Street Liverpool L1 9EN on 20 November 2020
11 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-10
28 Sep 2020 MR04 Satisfaction of charge 080389150001 in full
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates