- Company Overview for PIVOT STOVE & HEATING UK LTD (08455202)
- Filing history for PIVOT STOVE & HEATING UK LTD (08455202)
- People for PIVOT STOVE & HEATING UK LTD (08455202)
- Charges for PIVOT STOVE & HEATING UK LTD (08455202)
- More for PIVOT STOVE & HEATING UK LTD (08455202)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Dec 2017 | PSC01 | Notification of Alastair John Chalmers as a person with significant control on 6 April 2016 | |
14 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 December 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from Pivot House Unit B Calamine Street Macclesfield Cheshire SK11 7HU to C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA on 14 October 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
16 Jan 2014 | MR01 | Registration of charge 084552020001 | |
09 Jul 2013 | TM01 | Termination of appointment of Victoria Chalmers as a director | |
09 Jul 2013 | TM01 | Termination of appointment of Robert Chalmers as a director | |
21 Mar 2013 | NEWINC |
Incorporation
|