Advanced company searchLink opens in new window

PIXEL CONSULTANTS LTD

Company number 09104956

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2018 DS01 Application to strike the company off the register
31 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The company will apply for the struck off the companies register 04/05/2018
02 May 2018 CS01 Confirmation statement made on 20 April 2018 with updates
22 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-21
21 Sep 2017 AD01 Registered office address changed from The Orchard White Hart Lane Basingstoke Hampshire RG21 4AF to 8 the Courtyard Beggarwood Basingstoke Hampshire RG22 4FJ on 21 September 2017
04 May 2017 AA Total exemption full accounts made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
17 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2
03 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
11 Mar 2015 AA01 Current accounting period shortened from 30 June 2015 to 31 March 2015
02 Jan 2015 TM01 Termination of appointment of Ann-Marie Masson as a director on 2 January 2015
24 Nov 2014 CH01 Director's details changed for Mr Tony Capon on 23 November 2014
24 Nov 2014 CH01 Director's details changed for Miss Ann-Marie Masson on 23 November 2014
23 Nov 2014 CH01 Director's details changed for Mr Tony Capon on 23 November 2014
23 Nov 2014 CH01 Director's details changed for Miss Ann-Marie Masson on 23 November 2014
26 Oct 2014 AD01 Registered office address changed from 8 the Courtyard Beggarwood Basingstoke Hampshire RG22 4FJ England to The Orchard White Hart Lane Basingstoke Hampshire RG21 4AF on 26 October 2014
26 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted