- Company Overview for PITMINSTER MASTERY LTD (09111584)
- Filing history for PITMINSTER MASTERY LTD (09111584)
- People for PITMINSTER MASTERY LTD (09111584)
- More for PITMINSTER MASTERY LTD (09111584)
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 |