- Company Overview for PIVOTAL DISTRIBUTION LIMITED (08038915)
- Filing history for PIVOTAL DISTRIBUTION LIMITED (08038915)
- People for PIVOTAL DISTRIBUTION LIMITED (08038915)
- Charges for PIVOTAL DISTRIBUTION LIMITED (08038915)
- More for PIVOTAL DISTRIBUTION LIMITED (08038915)
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
|
|
28 Sep 2020 | MR04 | Satisfaction of charge 080389150001 in full | |
14 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates |