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)
14 Sep 2020 PSC01 Notification of John Peter Marshall as a person with significant control on 9 September 2020
14 Sep 2020 PSC07 Cessation of Graham White as a person with significant control on 9 September 2020
10 Sep 2020 TM01 Termination of appointment of Graham White as a director on 10 September 2020
09 Sep 2020 AP01 Appointment of Mr John Peter Marshall as a director on 9 September 2020
22 Jun 2020 CS01 Confirmation statement made on 20 April 2020 with updates
01 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
14 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
02 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
16 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
11 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
19 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
03 Jul 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
04 Aug 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
27 Feb 2014 MR01 Registration of charge 080389150001
17 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
20 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
11 May 2012 AD01 Registered office address changed from Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ United Kingdom on 11 May 2012
20 Apr 2012 NEWINC Incorporation