Advanced company searchLink opens in new window

PISTON LEGS EVENTS LIMITED

Company number 08580145

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)
18 May 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
16 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
08 May 2019 AA Micro company accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
23 Mar 2018 AA Micro company accounts made up to 30 June 2017
29 Aug 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
29 Aug 2017 PSC01 Notification of Michael Ross Jones as a person with significant control on 6 April 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Mar 2017 AD01 Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU England to 4th Floor 86-90 Paul Street London EC2A 4NE on 23 March 2017
12 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 12
12 Jul 2016 AD01 Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 12 July 2016
13 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 12
13 Jul 2015 CH01 Director's details changed for Mr Michael Ross Jones on 1 October 2014
13 Jul 2015 CH01 Director's details changed for Mr Michael Ross Jones on 1 October 2014
20 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 12
27 Sep 2013 CH01 Director's details changed for Mr Michael Ross Jones on 27 September 2013
21 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)