Advanced company searchLink opens in new window

PITMINSTER MASTERY LTD

Company number 09111584

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2018 DS01 Application to strike the company off the register
16 Apr 2018 AA Micro company accounts made up to 31 July 2017
12 Mar 2018 TM01 Termination of appointment of Keith Green as a director on 20 February 2018
12 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
12 Mar 2018 AD01 Registered office address changed from 145 Norfolk Street Swansea SA1 6JB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 12 March 2018
12 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
12 Mar 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 24 May 2017
01 Jun 2017 AP01 Appointment of Keith Green as a director on 24 May 2017
01 Jun 2017 TM01 Termination of appointment of Terence Dunne as a director on 24 May 2017
01 Jun 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 145 Norfolk Street Swansea SA1 6JB on 1 June 2017
23 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
20 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
20 Apr 2017 TM01 Termination of appointment of Harvie Arnold as a director on 5 April 2017
20 Apr 2017 AD01 Registered office address changed from 16 Highbridge Road Dudley DY2 0HJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 20 April 2017
03 Apr 2017 AA Micro company accounts made up to 31 July 2016
21 Nov 2016 TM01 Termination of appointment of Scott Walker as a director on 14 November 2016
21 Nov 2016 AP01 Appointment of Harvie Arnold as a director on 14 November 2016
21 Nov 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 16 Highbridge Road Dudley DY2 0HJ on 21 November 2016
28 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
10 Jun 2016 TM01 Termination of appointment of Andrew Butterworth as a director on 3 June 2016
10 Jun 2016 AD01 Registered office address changed from 11 the Doves Leek ST13 6RB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 10 June 2016
10 Jun 2016 AP01 Appointment of Scott Walker as a director on 3 June 2016
22 Apr 2016 AP01 Appointment of Andrew Butterworth as a director on 13 April 2016