Advanced company searchLink opens in new window

PYE COMMERCIALS AND MOT CENTRE LTD

Company number 09011476

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)
19 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2017 TM01 Termination of appointment of Denise Morris as a director on 15 August 2017
15 Aug 2017 TM01 Termination of appointment of Martin Makim as a director on 15 August 2017
15 Aug 2017 TM01 Termination of appointment of Ann Rice as a director on 15 August 2017
20 Jun 2017 CS01 Confirmation statement made on 25 April 2017 with updates
31 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
03 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 200
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
07 Jun 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-07
  • GBP 200
07 Jun 2015 AD01 Registered office address changed from 101a Liverpool Road Cadishead Manchester M44 5BG United Kingdom to Unit 22 Red Scar Industrial Estate, Longridge Road Ribbleton Preston PR2 5NN on 7 June 2015
15 May 2014 AP01 Appointment of Mr Martin Makim as a director
15 May 2014 TM01 Termination of appointment of Martin Makin as a director
25 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-25
  • GBP 200