- Company Overview for PYROLEC LIMITED (08753425)
- Filing history for PYROLEC LIMITED (08753425)
- People for PYROLEC LIMITED (08753425)
- More for PYROLEC LIMITED (08753425)
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) |
---|---|---|---|
04 Jun 2021 | PSC01 | Notification of Jason Burgoyne as a person with significant control on 25 September 2020 | |
04 Jun 2021 | PSC01 | Notification of Neil Martin Whitehouse as a person with significant control on 25 September 2020 | |
04 Jun 2021 | PSC01 | Notification of Gary Grant as a person with significant control on 25 September 2020 | |
28 May 2021 | AD01 | Registered office address changed from 314 Midsummer Boulevard Milton Keynes MK9 2UB England to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 28 May 2021 | |
28 May 2021 | PSC07 | Cessation of Jason Burgoyne as a person with significant control on 24 September 2020 | |
28 May 2021 | PSC07 | Cessation of Neil Martin Whitehouse as a person with significant control on 24 September 2020 | |
28 May 2021 | PSC07 | Cessation of Steven Stone as a person with significant control on 24 September 2020 | |
28 May 2021 | PSC07 | Cessation of Gary Grant as a person with significant control on 24 September 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from Suite 16, Coach House Cloisters Hitchin Street Baldock SG7 6AE England to 314 Midsummer Boulevard Milton Keynes MK9 2UB on 2 October 2020 | |
17 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
30 Jun 2020 | PSC01 | Notification of Jason Burgoyne as a person with significant control on 1 June 2020 | |
30 Jun 2020 | PSC01 | Notification of Gary Grant as a person with significant control on 1 June 2020 | |
30 Jun 2020 | PSC01 | Notification of Neil Whitehouse as a person with significant control on 1 June 2020 | |
30 Jun 2020 | PSC04 | Change of details for Mr Steven Stone as a person with significant control on 1 June 2020 | |
30 Jun 2020 | AP01 | Appointment of Mr Gary Grant as a director on 1 April 2020 | |
30 Jun 2020 | AP01 | Appointment of Mr Neil Whitehouse as a director on 1 April 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
25 May 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
13 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
17 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |